Search icon

BAS PLASTICS, INC. - Florida Company Profile

Company Details

Entity Name: BAS PLASTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAS 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: 29 Mar 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P96000029275
FEI/EIN Number 650660664

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

Address: 1000 N.W. 56TH ST, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1000 N.W. 56TH ST, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAS PLASTICS INC 401 K PROFIT SHARING PLAN TRUST 2011 650660664 2012-05-24 BAS PLASTICS INC 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 326100
Sponsor’s telephone number 9542029080
Plan sponsor’s address 1000 NW 56TH ST, FORT LAUDERDALE, FL, 333092833

Plan administrator’s name and address

Administrator’s EIN 650660664
Plan administrator’s name BAS PLASTICS INC
Plan administrator’s address 1000 NW 56TH ST, FORT LAUDERDALE, FL, 333092833
Administrator’s telephone number 9542029080

Signature of

Role Plan administrator
Date 2012-05-24
Name of individual signing BAS PLASTICS INC
Valid signature Filed with authorized/valid electronic signature
BAS PLASTICS INC 401 K PROFIT SHARING PLAN TRUST 2010 650660664 2011-07-26 BAS PLASTICS INC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 326100
Sponsor’s telephone number 9542029080
Plan sponsor’s address 1000 NW 56TH STREET, FORT LAUDERDALE, FL, 333090000

Plan administrator’s name and address

Administrator’s EIN 650660664
Plan administrator’s name BAS PLASTICS INC
Plan administrator’s address 1000 NW 56TH STREET, FORT LAUDERDALE, FL, 333090000
Administrator’s telephone number 9542029080

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing BAS PLASTICS INC
Valid signature Filed with authorized/valid electronic signature
BAS PLASTICS INC 2009 650660664 2010-07-21 BAS PLASTICS INC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 326130
Sponsor’s telephone number 9542029080
Plan sponsor’s address 1000 NW 56TH STREET, FORT LAUDERDALE, FL, 333090000

Plan administrator’s name and address

Administrator’s EIN 650660664
Plan administrator’s name BAS PLASTICS INC
Plan administrator’s address 1000 NW 56TH STREET, FORT LAUDERDALE, FL, 333090000
Administrator’s telephone number 9542029080

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing BAS PLASTICS INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SOBOLEWSKI CHARLES J Vice President 1000 NW 56TH STREET, FORT LAUDERDALE, FL, 33309
ADAM JEAN Vice President 1785 CRESSIER SUR MORAT, SWITZERLAND, OC
BARA JEAN JACQUES Vice President 9 RUE FRANCOISE, PARIS, FR
BARA NICOLAS Vice President 9 RUE FRANCOISE, PARIS, FR
SOBOLEWSKI KIRK P President 1000 N.W. 56TH STREET, FORT LAUDERDALE, FL, 33309
HACKNEY ROBERT C Agent MOYLE FLANIGAN ET AL., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-12 MOYLE FLANIGAN ET AL., 625 N. FLAGLER DR. - 9TH FLOOR, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2001-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-05 1000 N.W. 56TH ST, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2001-02-05 1000 N.W. 56TH ST, FORT LAUDERDALE, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-10-05
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State