Search icon

THE COMMONWEALTH PLAN, INC. - Florida Company Profile

Company Details

Entity Name: THE COMMONWEALTH PLAN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Mar 1963 (62 years ago)
Date of dissolution: 22 Mar 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Mar 2017 (8 years ago)
Document Number: 816740
FEI/EIN Number 042261536

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

Address: 450 MAMARONECK AVENUE, HARRISON, NY, 10528, US
Mail Address: 2700 POST OAK BLVD - STE. 550, HOUSTON, TX, 77056-5844, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
GUBERMAN MICHAEL President 6460 LAS COLINAS BLVD, IRVING, TX, 75039
GRIECO THOMAS Executive Vice President 750 WASHINGTON BLVD, STAMFORD, CT, 06901
LYLES, JR. EUGENE D Secretary 2800 POST OAK BLVD, HOUSTON, TX, 77056
JENKINS, JR JAMES E Treasurer 6400 LAS COLINAS BLVD, IRVING, TX, 75039
SCHMIDT JULIE Vice President 8800 HIDDEN RIVER PARKWAY, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-03-22 - -
CHANGE OF MAILING ADDRESS 2017-03-22 450 MAMARONECK AVENUE, HARRISON, NY 10528 -
REGISTERED AGENT CHANGED 2017-03-22 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 450 MAMARONECK AVENUE, HARRISON, NY 10528 -
REINSTATEMENT 2005-02-03 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Withdrawal 2017-03-22
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State