Search icon

TEAM PLASTICS, INC. - Florida Company Profile

Company Details

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

TEAM PLASTICS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Aug 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 1991 (33 years ago)
Document Number: S73519
FEI/EIN Number 593079317

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

Address: 2025 EIDSON DRIVE, DELAND, FL, 32724, US
Mail Address: 2025 EIDSON DRIVE, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Backman Troy President 2025 EIDSON DRIVE, DELAND, FL, 32724
Backman Troy Agent 2025 EIDSON DRIVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-05 Backman, Troy -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 2025 EIDSON DRIVE, DELAND, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-04 2025 EIDSON DRIVE, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 1998-05-04 2025 EIDSON DRIVE, DELAND, FL 32724 -
AMENDMENT 1991-11-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347147142 0419700 2023-12-06 2025 EIDSON DRIVE, DELAND, FL, 32724
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-12-06
Emphasis P: AMPUTATE, N: AMPUTATE, L: FORKLIFT
Case Closed 2023-12-11
346532203 0419700 2023-02-27 2025 EIDSON DR., DELAND, FL, 32724
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2023-02-28
Emphasis L: HINOISE, P: HINOISE
Case Closed 2023-03-17
346401474 0419700 2022-12-20 2025 EIDSON DRIVE, DELAND, FL, 32724
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-12-20
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2023-05-31
344404546 0419700 2019-10-23 2025 EIDSON DR., DELAND, FL, 32724
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2019-10-23
Emphasis L: FORKLIFT
Case Closed 2019-10-25

Related Activity

Type Complaint
Activity Nr 1465948
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7802947706 2020-05-01 0491 PPP 2025 EIDSON DR, DELAND, FL, 32724-2029
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208100
Loan Approval Amount (current) 208100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DELAND, VOLUSIA, FL, 32724-2029
Project Congressional District FL-06
Number of Employees 27
NAICS code 424610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210157.88
Forgiveness Paid Date 2021-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State