Search icon

CONSOURCE PLASTIC RECYCLING CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: CONSOURCE PLASTIC RECYCLING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSOURCE PLASTIC RECYCLING CORP. 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: 11 Dec 1991 (33 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: S99629
FEI/EIN Number 593149717

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

Address: 207 NORTH 12TH STREET, TAMPA, FL, 33602, US
Mail Address: 207 NORTH 12TH STREET, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CONSOURCE PLASTIC RECYCLING CORP., ILLINOIS CORP_58504467 ILLINOIS

Key Officers & Management

Name Role Address
PENDLETON S A CTD 2163 WATERSIDE DR, CLEARWATER, FL
HANCOCK JEANA V Director 2708 DURANT ROAD, VALRICO, FL, 33594
HANCOCK JEANA V Secretary 2708 DURANT ROAD, VALRICO, FL, 33594
HANCOCK JEANA V Treasurer 2708 DURANT ROAD, VALRICO, FL, 33594
SCHIRO JOSEPH M Director 1880 ARLINGTON STREET #103, SARASOTA, FL, 34239
BAILEY D. DAVID President 2504 WEST GARDNER COURT, TAMPA, FL, 33611
HANCOCK JEANA V Agent 207 NORTH 12TH STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-07-01 207 NORTH 12TH STREET, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 1999-07-01 207 NORTH 12TH STREET, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 1999-07-01 207 NORTH 12TH STREET, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 1998-04-23 HANCOCK, JEANA V -
REINSTATEMENT 1998-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1994-02-14 - -

Documents

Name Date
ANNUAL REPORT 1999-07-01
REINSTATEMENT 1998-04-23
REINSTATEMENT 1996-12-09
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State