Search icon

PLANCO INCORPORATED

Company Details

Entity Name: PLANCO INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Director

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 Director 200 HOPMEADOW ST., SIMSBURY, CT, 060895592

President

Name Role Address
WALTERS JOHN C President 200 HOPMEADOW ST., SIMSBURY, CT, 060895592

Secretary

Name Role Address
CORMIER DAWN M Secretary 200 HOPMEADOW STREET, SIMSBURY, CT, 06089

Vice President

Name Role Address
CRAIG, JR. JOHN P Vice President 1500 LIBERTY RIDGE DR., STE. 100, WAYNE, PA, 190875592

Treasurer

Name Role Address
GIAMALIS JOHN H Treasurer HARTFORD PLAZA, HARTFORD, CT, 06115

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 % HARTFORD LIFE LAW DEPT., 200 HOPEMEADOW ST., B1E, SIMSBURY, CT 06089 No data
CHANGE OF MAILING ADDRESS 2006-05-01 % HARTFORD LIFE LAW DEPT., 200 HOPEMEADOW ST., B1E, SIMSBURY, CT 06089 No data

Documents

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 Feb 2025

Sources: Florida Department of State