Search icon

MOL-MAC PLASTICS, INC. - Florida Company Profile

Company Details

Entity Name: MOL-MAC PLASTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOL-MAC 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: 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: 15 Sep 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000068026
FEI/EIN Number 650521524

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

Address: 17331 SW 18 ST., MIRAMAR, FL, 33029
Mail Address: 17331 SW 18 ST., MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCOBAR HAROLD President 17331 SW 18 ST., MIRAMAR, FL, 33029
ESCOBAR HAROLD Director 17331 SW 18 ST., MIRAMAR, FL, 33029
ESCOBAR ALICIA Vice President 17331 SW 18 ST., MIRAMAR, FL, 33029
ESCOBAR ALICIA Director 17331 SW 18 ST., MIRAMAR, FL, 33029
ESCOBAR HAROLD Agent 10090 N.W. 80TH CT., HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1996-10-03 17331 SW 18 ST., MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 1996-10-03 17331 SW 18 ST., MIRAMAR, FL 33029 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State