Entity Name: | VANGUARD PLASTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 09 Feb 1990 (35 years ago) |
Date of dissolution: | 02 Jan 2007 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Jan 2007 (18 years ago) |
Document Number: | P28119 |
FEI/EIN Number |
431447042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500-A NORTH ELLIS ROAD, JACKSONVILLE, FL, 32254, US |
Mail Address: | 111 E CAROLINA AVE, HARTSVILLE, SC, 29550 |
ZIP code: | 32254 |
County: | Duval |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
FARAHNIK LEON C | President | 11111 SANTA MONICA BLVD 270, LOS ANGELES, CA, 90025 |
FARAHNIK LEON C | Chairman | 11111 SANTA MONICA BLVD 270, LOS ANGELES, CA, 90025 |
ZIRKLER RICK | Vice President | 11111 SANTA MONICA BLVD 270, LOS ANGELES, CA, 90025 |
ZIRKLER RICK | Secretary | 11111 SANTA MONICA BLVD 270, LOS ANGELES, CA, 90025 |
GLYNN CRAIG C | Treasurer | 11111 SANTA MONICA BLVD270, LOS ANGELES, CA, 90025 |
BOOHER DAVID C | President | 101 E CAROLINA AVE, HARTSVILLE, SC, 29550 |
HAILE DON | DOF | 101 E CAROLINA AVE, HARTSVILLE, SC, 29550 |
CESINGER STEVE C | Director | ONE PEACH TREE PT; 1545 PEACH TREE ST, ATLANTA, GA, 30309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-01-02 | - | - |
CHANGE OF MAILING ADDRESS | 2007-01-02 | 500-A NORTH ELLIS ROAD, JACKSONVILLE, FL 32254 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-01-21 | 500-A NORTH ELLIS ROAD, JACKSONVILLE, FL 32254 | - |
EVENT CONVERTED TO NOTES | 1992-03-16 | - | - |
EVENT CONVERTED TO NOTES | 1990-05-15 | - | - |
Name | Date |
---|---|
Withdrawal | 2007-01-02 |
ANNUAL REPORT | 2006-05-01 |
Reg. Agent Change | 2005-11-22 |
ANNUAL REPORT | 2005-02-04 |
ANNUAL REPORT | 2004-02-10 |
ANNUAL REPORT | 2003-01-08 |
ANNUAL REPORT | 2002-02-21 |
ANNUAL REPORT | 2001-04-12 |
ANNUAL REPORT | 2000-02-26 |
ANNUAL REPORT | 1999-03-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State