Search icon

MARSH PLASTICS, INC. - Florida Company Profile

Company Details

Entity Name: MARSH PLASTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARSH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Sep 2019 (6 years ago)
Document Number: P19000068466
FEI/EIN Number 84-3039612

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

Address: 1798 IVY POINT CT., NAPLES, FL, 34109
Mail Address: 1798 IVY POINT CT., NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENDES MICHAEL President 1798 IVY POINT CT., NAPLES, FL, 34109
BENDES MICHAEL Secretary 1798 IVY POINT CT., NAPLES, FL, 34109
BENDES MICHAEL Treasurer 1798 IVY POINT CT., NAPLES, FL, 34109
BENDES MICHAEL Director 1798 IVY POINT CT., NAPLES, FL, 34109
SAMOUCE ROBERT Agent 3060 TAMIAMI TRAIL N, SUITE 202, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-14 3060 TAMIAMI TRAIL N, SUITE 202, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
Domestic Profit 2019-09-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13392493 0418800 1976-07-20 13680 NW 19 AVE BAY NUMBER 2, Opa-Locka, FL, 33054
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-20
Case Closed 1976-08-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-07-27
Abatement Due Date 1976-07-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-07-27
Abatement Due Date 1976-07-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-07-27
Abatement Due Date 1976-07-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-07-27
Abatement Due Date 1976-08-02
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-07-27
Abatement Due Date 1976-08-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-07-27
Abatement Due Date 1976-08-09
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-07-27
Abatement Due Date 1976-08-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-07-27
Abatement Due Date 1976-08-20
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-07-27
Abatement Due Date 1976-08-09
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 A12
Issuance Date 1976-07-27
Abatement Due Date 1976-08-09
Nr Instances 1
Citation ID 01011A
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-07-27
Abatement Due Date 1976-08-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-07-27
Abatement Due Date 1976-08-20
Nr Instances 1
Citation ID 01012A
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-07-27
Abatement Due Date 1976-08-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01012B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-07-27
Abatement Due Date 1976-08-20
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-07-27
Abatement Due Date 1976-08-20
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-07-27
Abatement Due Date 1976-08-20
Nr Instances 3
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-07-27
Abatement Due Date 1976-08-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 8
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1976-07-27
Abatement Due Date 1976-08-09
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-07-27
Abatement Due Date 1976-08-20
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1976-07-27
Abatement Due Date 1976-08-20
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4652417101 2020-04-13 0455 PPP 1798 Ivy Pointe Ct, NAPLES, FL, 34109-3375
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9557
Loan Approval Amount (current) 9557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NAPLES, COLLIER, FL, 34109-3375
Project Congressional District FL-19
Number of Employees 2
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9622.37
Forgiveness Paid Date 2021-02-12
1986578400 2021-02-03 0455 PPS 1798 Ivy Pointe Ct, Naples, FL, 34109-3375
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13097
Loan Approval Amount (current) 13097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-3375
Project Congressional District FL-19
Number of Employees 2
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13184.55
Forgiveness Paid Date 2021-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State