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 |
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 |
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 | - | - |
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 |
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