Search icon

PLASTIC ENGINEERING ASSOCIATES LICENSING, INC. - Florida Company Profile

Company Details

Entity Name: PLASTIC ENGINEERING ASSOCIATES LICENSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLASTIC ENGINEERING ASSOCIATES LICENSING, 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: 14 Apr 1997 (28 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: P97000033246
FEI/EIN Number 650808100

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

Address: 8321 BUTTERFIELD LANE, BOCA RATON, FL, 33433
Mail Address: 8321 BUTTERFIELD LANE, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOGARTY DAVID J Director 8321 BUTTERFIELD LANE, BOCA RATON, FL, 33433
FOGARTY DAVID J Secretary 8321 BUTTERFIELD LANE, BOCA RATON, FL, 33433
FOGARTY WILLIAM M Director 8321 BUTTERFIELD LANE, BOCA RATON, FL, 33433
FOGARTY WILLIAM M Vice President 8321 BUTTERFIELD LANE, BOCA RATON, FL, 33433
FOGARTY WILLIAM M Agent 2300 CORPORATE BLVD., N.W., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-11 8321 BUTTERFIELD LANE, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2012-10-11 8321 BUTTERFIELD LANE, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-29 2300 CORPORATE BLVD., N.W., SUITE 111, BOCA RATON, FL 33431 -
REINSTATEMENT 2002-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000038513 ACTIVE 1000000768280 PALM BEACH 2018-01-10 2038-01-31 $ 7,187.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000145979 ACTIVE 1000000767130 PALM BEACH 2017-12-27 2038-04-11 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-01-23
REINSTATEMENT 2014-11-25
REINSTATEMENT 2013-10-01
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-07-29
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-07-25
ANNUAL REPORT 2006-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State