Entity Name: | PLAINVIEW HORIZON FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Jun 2003 (22 years ago) |
Branch of: | PLAINVIEW HORIZON FOODS, INC., NEW YORK (Company Number 1746196) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | F03000002901 |
FEI/EIN Number | 113172641 |
Address: | 103 COMMERCE STREET, SUITE 150, LAKE MARY, FL, 32746 |
Mail Address: | 450 COMMACK ROAD, SUITE E, DEER PARK, NY, 11729 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
D'AGOSTINO MICHAEL | President | 79 EXPRESS STREET, SUITE C, PLAINVIEW, NY, 11803 |
Name | Role | Address |
---|---|---|
D'AGOSTINO MICHAEL | Chairman | 79 EXPRESS STREET, SUITE C, PLAINVIEW, NY, 11803 |
Name | Role | Address |
---|---|---|
D'AGOSTINO MICHAEL | Director | 79 EXPRESS STREET, SUITE C, PLAINVIEW, NY, 11803 |
ROSENBERG MICHAEL | Director | 79 EXPRESS STREET, SUITE C, PLAINVIEW, NY, 11803 |
Name | Role | Address |
---|---|---|
ROSENBERG MICHAEL | Secretary | 79 EXPRESS STREET, SUITE C, PLAINVIEW, NY, 11803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-01-14 | 103 COMMERCE STREET, SUITE 150, LAKE MARY, FL 32746 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-06 | 103 COMMERCE STREET, SUITE 150, LAKE MARY, FL 32746 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-11 |
ANNUAL REPORT | 2010-01-14 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-03-27 |
ANNUAL REPORT | 2007-03-16 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-03-07 |
ANNUAL REPORT | 2004-09-08 |
Foreign Profit | 2003-06-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State