NORTH AMERICAN PLASTICS, INC. - Florida Company Profile

Entity Name: | NORTH AMERICAN PLASTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Mar 1995 (30 years ago) |
Date of dissolution: | 06 Jun 2005 (20 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Jun 2005 (20 years ago) |
Document Number: | P95000017264 |
FEI/EIN Number | 650562304 |
Address: | 5483 NW 39TH AVE, COCONUT CREEK, FL, 33073 |
Mail Address: | P.O. BOX 1296, LIMA, OH, 45802, US |
ZIP code: | 33073 |
City: | Pompano Beach |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTER RANDY | President | 18686 SE 196, WAYNESFIELD, OH, 45869 |
DEREE MICHAEL | Agent | 5483 NW 39TH AVE, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-06-06 | - | - |
CHANGE OF MAILING ADDRESS | 1997-05-19 | 5483 NW 39TH AVE, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 1996-04-25 | DEREE, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-04-25 | 5483 NW 39TH AVE, COCONUT CREEK, FL 33073 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2005-06-06 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-03-19 |
ANNUAL REPORT | 2002-04-18 |
ANNUAL REPORT | 2001-05-22 |
ANNUAL REPORT | 2000-05-23 |
ANNUAL REPORT | 1999-05-05 |
ANNUAL REPORT | 1998-04-02 |
ANNUAL REPORT | 1997-05-19 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State