Search icon

PLASTIC PRODUCTS, INC. - Florida Company Profile

Company Details

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

PLASTIC PRODUCTS, 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: 06 Oct 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P99000088617
FEI/EIN Number 650954278

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

Address: P.O. BOX 13660, FT. PIERCE, FL, 34979
Mail Address: P.O. BOX 13660, FT. PIERCE, FL, 34979
ZIP code: 34979
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FASNACHT G.R. President 6412 ORLEANDER AVENUE, FT. PIERCE, FL, 34982
FASNACHT G.R. Director 6412 ORLEANDER AVENUE, FT. PIERCE, FL, 34982
RUDDY PAUL Vice President 2322 ST. LUCIE BLVD., FT. PIERCE, FL, 34946
RUDDY PAUL Director 2322 ST. LUCIE BLVD., FT. PIERCE, FL, 34946
BISCUP SCOTT Secretary 19 ST. JAMES COURT, W. BABYLON, NY, 11704
BISCUP SCOTT Treasurer 19 ST. JAMES COURT, W. BABYLON, NY, 11704
FASNACHT RUSSELL G Agent 6412 OLEANDER AVE, FT. PIERCE, FL, 34982
BISCUP SCOTT Director 19 ST. JAMES COURT, W. BABYLON, NY, 11704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-11 P.O. BOX 13660, FT. PIERCE, FL 34979 -
CHANGE OF MAILING ADDRESS 2001-10-11 P.O. BOX 13660, FT. PIERCE, FL 34979 -
REGISTERED AGENT NAME CHANGED 2001-10-11 FASNACHT, RUSSELL G -
REGISTERED AGENT ADDRESS CHANGED 2001-10-11 6412 OLEANDER AVE, FT. PIERCE, FL 34982 -
AMENDMENT 2000-09-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900014462 LAPSED 02-CA-000287(BC) ST. LUCIE COUNTY CIRCUIT COURT 2004-03-17 2009-06-03 $28084.04 FLORIDA RECYCLING SERVICES, INC., 1099 MILLER DRIVE, ALTMONTE SPRINGS, FL 32701
J04900014389 LAPSED 02-CA-000287(BC) ST. LUCIE CNTY CIRCUIT COURT 2004-03-17 2009-06-03 $43195.54 FLORIDA RECYCLING SERVICES, INC., 1099 MILLER DRIVE, ALTAMONTE SPRINGS, FL 32701
J03000270050 LAPSED 1000000000918 1774 1682 2003-08-13 2023-09-30 $ 932.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE B, FORT PIERCE FL349504206
J03000155319 LAPSED 01-CA-000818-(BC) CIR CRT ST LUCIE CNTY 2002-12-17 2008-04-30 $110201.56 PIERRE RAYMOND, 819 N OCEAN BLVD, POMPANO BEACH, FL 33062
J02000231211 LAPSED 01021440030 01539 01521 2002-06-12 2022-06-13 $ 6,309.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL 349522363
J02000228779 TERMINATED 01021440030 01539 01521 2002-06-12 2022-06-12 $ 6,309.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL 349522363
J03000222515 LAPSED 01 CC 1616 ST. LUCIE COUNTY COUNTY COURT 2001-07-30 2008-07-22 $14,413.18 DRAWDY, PHILLIP M. AND TROY W. DBA DRAWDY PROPERTIES, 2945 WEST MIDWAY ROAD, FORT PIERCE, FL 34982
J01000064119 LAPSED 01-002495 (80) COWE BROWARD COUNTY COURT 2001-04-23 2006-12-17 $9,500.00 GENERAL PURPOSE STEEL INC OF SOUTH FLORIDA, 1100 NORTHWEST 15TH AVENUE, POMPANO BEACH FL 33069

Documents

Name Date
ANNUAL REPORT 2001-10-11
Amendment 2000-09-06
ANNUAL REPORT 2000-08-08
Domestic Profit 1999-10-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305497059 0418800 2002-07-17 1450 BELL AVE., FORT PIERCE, FL, 34982
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: AMPUTATIONS
Case Closed 2002-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State