Search icon

JCPLAST, INC.

Company Details

Entity Name: JCPLAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Dec 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 2014 (11 years ago)
Document Number: P99000105823
FEI/EIN Number 743045600
Address: 1321 SW 147 TERRACE, PEMBROKE PINES, FL, 33027, US
Mail Address: 1321 SW 147 Terrace, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Morales Javier Agent 1321 SW 147 Terrace, Pembroke Pines, FL, 33027

Director

Name Role Address
MORALES HERNANDO H Director 1321 SW 147 Terrace, PEMBROKE PINES, FL, 33027
MESA DE MORALES LUZ M Director 1321 SW 147 TERRACE, PEMBROKE PINES, FL, 33027
MORALES JAVIER Director 1321 SW 147 TERRACE, PEMBROKE PINES, FL, 33027
MORALES CESAR A Director 1321 SW 147 Terrace, Pembroke Pines, FL, 33027

President

Name Role Address
MORALES HERNANDO H President 1321 SW 147 Terrace, PEMBROKE PINES, FL, 33027

Vice President

Name Role Address
MESA DE MORALES LUZ M Vice President 1321 SW 147 TERRACE, PEMBROKE PINES, FL, 33027

Treasurer

Name Role Address
MORALES CESAR A Treasurer 1321 SW 147 Terrace, Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-23 1321 SW 147 TERRACE, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 1321 SW 147 Terrace, Pembroke Pines, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2018-04-28 Morales, Javier No data
CHANGE OF MAILING ADDRESS 2018-04-28 1321 SW 147 TERRACE, PEMBROKE PINES, FL 33027 No data
AMENDMENT 2014-04-08 No data No data
AMENDMENT 2012-12-05 No data No data
REINSTATEMENT 2011-09-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2001-08-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000305531 TERMINATED 1000000586474 MIAMI-DADE 2014-03-03 2034-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-08-23
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State