Search icon

DIGECON PLASTICS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: DIGECON PLASTICS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGECON PLASTICS INTERNATIONAL, 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: 18 Oct 1990 (34 years ago)
Date of dissolution: 06 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2014 (11 years ago)
Document Number: S11144
FEI/EIN Number 593040392

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

Address: 9160 ROE STR, ELLYSON INDUSTRIAL PARK, PENSACOLA, FL, 32514, US
Mail Address: 9160 ROE STR, ELLYSON INDUSTRIAL PARK, PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, RONALD R. President 3170 ELCANO, CANTONMENT, FL, 32533
SMITH, RONALD R. Director 3170 ELCANO, CANTONMENT, FL, 32533
SMITH, DEBRA Vice President 3170 ELCANO, CANTONMENT, FL, 32514
SMITH RONALD R Agent 9160 ROE ST, PENSACOLA, FL, 32514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000103195 ADDRESS-O-LITE EXPIRED 2012-10-23 2017-12-31 - 9160 ROE STREET SUITE A, PENSACOLA,, FL, 32514

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-06 - -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2004-04-29 SMITH, RONALD R -
CHANGE OF PRINCIPAL ADDRESS 1994-03-30 9160 ROE STR, ELLYSON INDUSTRIAL PARK, PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 1994-03-30 9160 ROE STR, ELLYSON INDUSTRIAL PARK, PENSACOLA, FL 32514 -
REGISTERED AGENT ADDRESS CHANGED 1994-03-30 9160 ROE ST, ELLYSON INDUSTRIAL PARK, PENSACOLA, FL 32514 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-06
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-09
REINSTATEMENT 2011-10-11
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State