Search icon

PLANVIEW, INC.

Company Details

Entity Name: PLANVIEW, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2012 (12 years ago)
Document Number: F04000006051
FEI/EIN Number 74-2548407
Address: 12301 Research Boulevard, Building V, Austin, TX, 78759, US
Mail Address: 12301 Research Boulevard, Building V, Austin, TX, 78759, US
Place of Formation: TEXAS

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Gilmore Gregory S President 12301 Research Boulevard, Austin, TX, 787592369

Director

Name Role Address
Gilmore Gregory S Director 12301 Research Boulevard, Austin, TX, 787592369
May Daniel Director 680 Fifth Ave., New York, NY, 10019
Spaht Holden S Director 12301 Research Boulevard, Austin, TX, 787592369

Vice President

Name Role Address
Hurley Eric Vice President 12301 Research Boulevard, Austin, TX, 787592369

Secretary

Name Role Address
Gilmore Gregory S Secretary 12301 Research Boulevard, Austin, TX, 787592369

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 12301 Research Boulevard, Building V, Suite 101, Austin, TX 78759 No data
CHANGE OF MAILING ADDRESS 2024-03-04 12301 Research Boulevard, Building V, Suite 101, Austin, TX 78759 No data
REINSTATEMENT 2012-12-05 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000494204 TERMINATED 1000000433323 LEON 2013-02-18 2033-02-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000980121 TERMINATED 1000000315025 LEON 2012-12-03 2032-12-14 $ 1,029.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-06-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State