Search icon

PLIM USA, INC. - Florida Company Profile

Company Details

Entity Name: PLIM USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Aug 2021 (4 years ago)
Document Number: F05000006789
FEI/EIN Number 421684960

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

Address: 1130 Cleveland Street, Ste 130, CLEARWATER, FL, 33755, US
Mail Address: 1130 Cleveland Street, Ste 130, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GREPPER THEO H Chairman 505 MANDELAY AVE., #52, CLEARWATER, FL, 33755
GREPPER THEO H President 505 MANDELAY AVE., #52, CLEARWATER, FL, 33755
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-24 600 Cleveland St Ste 359, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 600 Cleveland St Ste 359, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2021-08-30 COGENCY GLOBAL INC. -
REINSTATEMENT 2021-08-30 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-01-25 1130 Cleveland Street, Ste 130, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 1130 Cleveland Street, Ste 130, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001495192 ACTIVE 1000000537638 PINELLAS 2013-09-19 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-20
REINSTATEMENT 2021-08-30
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State