Entity Name: | PLANCO INCORPORATED |
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: | 31 May 2002 (23 years ago) |
Date of dissolution: | 01 May 2006 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 May 2006 (19 years ago) |
Document Number: | F02000002830 |
FEI/EIN Number |
232079123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % HARTFORD LIFE LAW DEPT., 200 HOPEMEADOW ST., B1E, SIMSBURY, CT, 06089 |
Mail Address: | % HARTFORD LIFE LAW DEPT., 200 HOPEMEADOW ST., B1E, SIMSBURY, CT, 06089 |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
ZLATKUS LIZABETH H | Director | 200 HOPMEADOW ST., SIMSBURY, CT, 06089 |
MARRA THOMAS M | Director | 200 HOPMEADOW ST., SIMSBURY, CT, 060895592 |
WALTERS JOHN C | President | 200 HOPMEADOW ST., SIMSBURY, CT, 060895592 |
WALTERS JOHN C | Director | 200 HOPMEADOW ST., SIMSBURY, CT, 060895592 |
CORMIER DAWN M | Secretary | 200 HOPMEADOW STREET, SIMSBURY, CT, 06089 |
CRAIG, JR. JOHN P | Vice President | 1500 LIBERTY RIDGE DR., STE. 100, WAYNE, PA, 190875592 |
GIAMALIS JOHN H | Treasurer | HARTFORD PLAZA, HARTFORD, CT, 06115 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | % HARTFORD LIFE LAW DEPT., 200 HOPEMEADOW ST., B1E, SIMSBURY, CT 06089 | - |
CHANGE OF MAILING ADDRESS | 2006-05-01 | % HARTFORD LIFE LAW DEPT., 200 HOPEMEADOW ST., B1E, SIMSBURY, CT 06089 | - |
Name | Date |
---|---|
Withdrawal | 2006-05-01 |
ANNUAL REPORT | 2005-03-17 |
Reg. Agent Change | 2005-03-09 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2004-02-03 |
ANNUAL REPORT | 2003-02-06 |
Foreign Profit | 2002-05-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State