Search icon

PLASTIC DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: PLASTIC DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLASTIC DEPOT, 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: 13 Mar 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P95000020404
FEI/EIN Number 650582204

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

Address: 5722 S. FLAMINGO RD., COOPER CITY, FL, 33330
Mail Address: 5722 S. FLAMINGO RD., COOPER CITY, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDMAN, MICHAEL J. Agent 20283 STATE ROAD 7, BOCA RATON, FL, 33498
FELDMAN CHARLES Director 1820 NE 150 STREET, NORTH MIAMI, FL, 33181
FELDMAN CHARLES President 1820 NE 150 STREET, NORTH MIAMI, FL, 33181
FELDMAN CHARLES Treasurer 1820 NE 150 STREET, NORTH MIAMI, FL, 33181
FELDMAN IRWIN Vice President 5722 S FLAMINGO RD., COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 20283 STATE ROAD 7, SUITE 400, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 2001-03-13 FELDMAN, MICHAEL J. -

Documents

Name Date
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-14
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State