Entity Name: | PLASTIC NATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLASTIC NATION, 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: | 23 Aug 1999 (26 years ago) |
Date of dissolution: | 21 Oct 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Oct 2009 (16 years ago) |
Document Number: | P99000075093 |
FEI/EIN Number |
650942866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20283 STATE ROAD 7, SUITE 108, BOCA RATON, FL, 33498, US |
Mail Address: | 20283 STATE ROAD 7, SUITE 108, BOCA RATON, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SESKIN NATHAN | Director | 20283 STATE RD 7 STE 104, BOCA RATON, FL, 33498 |
SESKIN NATHAN | Agent | 20283 STATE RD. 7, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-10-10 | SESKIN, NATHAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-10 | 20283 STATE RD. 7, STE. 108, BOCA RATON, FL 33498 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-05 | 20283 STATE ROAD 7, SUITE 108, BOCA RATON, FL 33498 | - |
CHANGE OF MAILING ADDRESS | 2007-01-05 | 20283 STATE ROAD 7, SUITE 108, BOCA RATON, FL 33498 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001235935 | LAPSED | 2009-10064, DIV. L | HILLSBOROUGH CTY. CT. | 2009-06-01 | 2014-06-15 | $2,429.55 | COMMERCIAL PLASTIC RECYCLING, INC., 1920 TAMPA EAST BOULEVARD, TAMPA, FL 33619 |
J09001192086 | LAPSED | 08SC9525 (RE) | 15TH JUD CIR PALM BCH CNTY | 2008-11-24 | 2014-05-07 | $4,638.99 | AMERICAN PRESIDENT LINES LTD, 116 INVERNESS DR. EAST-SUITE 400, ENGLEWOOD, CO 80112 |
J08000291691 | LAPSED | 50 2008 CC 8219 RD | PALM BEACH COUNTY COURT | 2008-08-01 | 2013-09-04 | $8813.61 | TC RECYCLING, LLC, 121 BRICKYARD ROAD, MARS PA 16046 |
J07000066137 | LAPSED | 2006-20128-CC-05 | MIAMI-DADE COUNTY COURT | 2006-12-26 | 2012-03-12 | $6,560.38 | COMTRAK, INC., 5660 UNIVERSAL DRIVE, MEMPHIS, TN 38118 |
J06000126875 | LAPSED | 2005-CC-16318-RE | PALM BEACH COUNTY COURT | 2006-05-01 | 2011-06-14 | $11,643.76 | TENNESSEE EXPRESS, INC., 25 STANLEY STREET, NASHVILLE, TN 37210 |
Name | Date |
---|---|
Voluntary Dissolution | 2009-10-21 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-01-14 |
Reg. Agent Change | 2007-10-10 |
Reg. Agent Resignation | 2007-09-21 |
ANNUAL REPORT | 2007-07-10 |
Reg. Agent Change | 2007-01-05 |
Reg. Agent Resignation | 2006-11-01 |
ANNUAL REPORT | 2006-01-25 |
ANNUAL REPORT | 2005-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State