Entity Name: | PLYMOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Aug 1978 (47 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: | 581290 |
FEI/EIN Number | 59-1877135 |
Address: | 2720 CORAL WAY, 3RD FLOOR, MIAMI, FL 33145-0678 |
Mail Address: | 75 STATE STREET, MA/BO/F10C, BOSTON, MA 02109 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
BREITMAN, LEO R. | Director | ONE FEDERAL STREET, BOSTON, MA 02110 |
MUTTERPERL, WILLIAM C | Director | ONE FEDERAL STREET, BOSTON, MA 02110 |
SARLES, H JAY | Director | ONE FEDERAL STREET, BOSTON, MA 02110 |
Name | Role | Address |
---|---|---|
WITKIN, KENNETH | President | ONE FEDERAL STREET, BOSTON, MA |
Name | Role | Address |
---|---|---|
GIRO, DE ROSA | Treasurer | 111 WESTMINSTER STREET, PROVIDENCE, RI 02903 |
Name | Role | Address |
---|---|---|
PFIRRMAN, DREW J | Secretary | 75 STATE ST MA/BO/F10C, BOSTON, MA 02109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 1999-04-01 | 2720 CORAL WAY, 3RD FLOOR, MIAMI, FL 33145-0678 | No data |
REGISTERED AGENT NAME CHANGED | 1995-08-04 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-08-04 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-18 | 2720 CORAL WAY, 3RD FLOOR, MIAMI, FL 33145-0678 | No data |
AMENDMENT | 1984-08-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-01 |
ANNUAL REPORT | 1998-05-19 |
ANNUAL REPORT | 1997-09-08 |
ANNUAL REPORT | 1996-04-16 |
ANNUAL REPORT | 1995-08-04 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State