Search icon

M/S PLASTEK, INC. - Florida Company Profile

Company Details

Entity Name: M/S PLASTEK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M/S PLASTEK, 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: 22 Aug 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: P94000063019
FEI/EIN Number 593266014

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

Address: 8003 GREENSHIRE DR, TAMPA, FL, 33634, US
Mail Address: 8003 GREENSHIRE DR., TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS CARL T Agent 7345 JACKSON SPRINGS ROAD #3, TAMPA, FL, 33634
WHITAKER MICHAEL N Director 8003 GREENSHIRE DR, TAMPA, FL, 33634
WHITAKER SUSAN E Director 8003 GREENSHIRE DR, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-25 8003 GREENSHIRE DR, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 1995-04-25 8003 GREENSHIRE DR, TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State