Search icon

COMPLETE CUSTOM PLASTIC INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE CUSTOM PLASTIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE CUSTOM PLASTIC 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: 29 Apr 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P94000033176
FEI/EIN Number 593272535

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

Address: 3351-B LAUGLIN RD, ZELLWOOD, FL, 32798
Mail Address: 3351-B LAUGLIN RD, ZELLWOOD, FL, 32798
ZIP code: 32798
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNTON SCOTT President 1752 COLD SPRINGS CT., APOPKA, FL, 32712
RICHEY SHARON Secretary 230 COUNTRY ROAD 210, OXFORD, FL, 34484
THORTON SCOTT Agent 413 N. ROCKINGMAN AVE, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-16 3351-B LAUGLIN RD, ZELLWOOD, FL 32798 -
CHANGE OF MAILING ADDRESS 2003-04-16 3351-B LAUGLIN RD, ZELLWOOD, FL 32798 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-16 413 N. ROCKINGMAN AVE, TAVARES, FL 32778 -
REGISTERED AGENT NAME CHANGED 1999-10-18 THORTON, SCOTT -
REINSTATEMENT 1999-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000048524 LAPSED SCO-00-8638 ORANGE COUNTY 2001-11-08 2007-02-08 $5,000.00 LITTLE BROWNIE PROPERTIES INC, 1350 SHEELER RD, APOPKA FL

Documents

Name Date
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-18
REINSTATEMENT 1999-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State