Search icon

DEBRON PLASTICS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: DEBRON PLASTICS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEBRON PLASTICS OF FLORIDA, 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: 21 Dec 1990 (34 years ago)
Date of dissolution: 20 Sep 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2010 (15 years ago)
Document Number: S20232
FEI/EIN Number 650260702

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

Address: 4153 S.W. 47TH AVE, STE 138, DAVIE, FL, 33314, US
Mail Address: 4153 S.W. 47TH AVE, STE 138, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERMER MATTHEW Agent 4153 SW 47TH AVE, SUITE 138, DAVIE, FL, 33314
STERMER, MATTHEW, J President 4153 SW 47TH AVE ST 138, DAVIE, FL, 33314
STERMER, MATTHEW, J Treasurer 4153 SW 47TH AVE ST 138, DAVIE, FL, 33314
STERMER, JOANNE, N Vice President 4153 SW 47TH AVE ST 138, DAVIE, FL, 33314
STERMER, JOANNE, N Secretary 4153 SW 47TH AVE ST 138, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 4153 S.W. 47TH AVE, STE 138, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2009-04-30 4153 S.W. 47TH AVE, STE 138, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 4153 SW 47TH AVE, SUITE 138, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2003-04-10 STERMER, MATTHEW -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001062653 LAPSED 1000000497466 BROWARD 2013-05-30 2023-06-07 $ 495.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000026840 LAPSED 1000000391101 BROWARD 2012-12-26 2023-01-02 $ 784.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Voluntary Dissolution 2010-09-20
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State