Search icon

INTERNATIONAL PLASTICS INC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL PLASTICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL PLASTICS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000098240
FEI/EIN Number 84-1682735

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 118 Regents Place, Ponte Vedra Beach, FL, 32082, US
Mail Address: 118 Regents Place, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINKUS KEN President 118 Regents Place, Ponte Vedra Beach, FL, 32082
MINKUS KEN Chief Executive Officer 118 Regents Place, Ponte Vedra Beach, FL, 32082
MINKUS NANCY Chief Financial Officer 118 Regents Place, Ponte Vedra Beach, FL, 32082
BOOKKEEPING & ACCOUNTING OF FLORIDA INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-12-24 - -
REGISTERED AGENT NAME CHANGED 2021-12-24 Bookkeeping & Accounting of Florida Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 118 Regents Place, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2016-03-01 118 Regents Place, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 118 Regents Place, Ponte Vedra Beach, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-12-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-01
Domestic Profit 2014-12-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13487509 0418800 1978-03-30 7970 NW 56 STREET, Miami, FL, 33116
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-03-30
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320848153
13391651 0418800 1975-05-29 7970 NW 56 ST, Miami, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-29
Case Closed 1975-07-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-06-03
Abatement Due Date 1975-06-12
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-06-03
Abatement Due Date 1975-06-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1975-06-03
Abatement Due Date 1975-06-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-06-03
Abatement Due Date 1975-06-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 10
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-06-03
Abatement Due Date 1975-06-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-06-03
Abatement Due Date 1975-06-12
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1975-06-03
Abatement Due Date 1975-07-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-06-03
Abatement Due Date 1975-07-18
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A02 II
Issuance Date 1975-06-03
Abatement Due Date 1975-07-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1975-06-03
Abatement Due Date 1975-06-26
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-06-03
Abatement Due Date 1975-06-12
Nr Instances 3
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-06-03
Abatement Due Date 1975-07-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-06-03
Abatement Due Date 1975-06-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1975-06-03
Abatement Due Date 1975-06-26
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-06-03
Abatement Due Date 1975-07-18
Nr Instances 2
Citation ID 01016
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-06-03
Abatement Due Date 1975-07-18
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State