Entity Name: | PLASTIC CONCEPTS LTD., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLASTIC CONCEPTS LTD., 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: | 27 Feb 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Nov 2002 (22 years ago) |
Document Number: | V17453 |
FEI/EIN Number |
593103322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 E. Lime Street, TARPON SPRINGS, FL, 34689, US |
Mail Address: | PO Box 400, Tarpon Springs, FL, 34688, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KARANTONIS PETER | President | 125 E. Lime Street, TARPON SPRINGS, FL, 34689 |
KARANTONIS PETER | Director | 125 E. Lime Street, TARPON SPRINGS, FL, 34689 |
PETER KARANTONIS | Agent | 125 E. Lime Street, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 125 E. Lime Street, TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 125 E. Lime Street, TARPON SPRINGS, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 125 E. Lime Street, TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2004-09-08 | PETER, KARANTONIS | - |
REINSTATEMENT | 2002-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315883165 | 0420600 | 2011-08-03 | 1456 L AND R BLVD., TARPON SPRINGS, FL, 34689 | |||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State