Search icon

PLASTECH DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: PLASTECH DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLASTECH DESIGNS, 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: 28 May 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P98000048001
FEI/EIN Number 760719845

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

Address: 228 Shady Oaks Circle, Lake Mary, FL, 32746, US
Mail Address: P O Box 521607, LONGWOOD, FL, 32752, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN PETER President PO Box 521607, LONGWOOD, FL, 32752
RANDLE JOHN Vice President 228 SHADY OAKS CIRCLE, LAKE MARY, FL, 32746
RANDLE JOHN Agent 228 SHADY OAKS CIRCLE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 228 Shady Oaks Circle, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2013-04-30 228 Shady Oaks Circle, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 228 SHADY OAKS CIRCLE, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State