Entity Name: | PLIANT CORPORATION |
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: | 28 Jul 2006 (19 years ago) |
Date of dissolution: | 26 Jul 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Jul 2010 (15 years ago) |
Document Number: | F06000005005 |
FEI/EIN Number |
432107725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 OAKLEY STREET, EVANSVILLE, IN, 47710 |
Mail Address: | 101 OAKLEY STREET, EVANSVILLE, IN, 47710 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BOOTS IRA C | Director | 101 OAKLEY STREET, EVANSVILLE, IN, 47710 |
KRATOCHVIL JAMES | Director | 101 OAKLEY STREET, EVANSVILLE, IN, 47710 |
BOOTS IRA C | President | 101 OAKLEY STREET, EVANSVILLE, IN, 47710 |
THOMPSON JEFFREY | Director | 101 OAKLEY STREET, EVANSVILLE, IN, 47710 |
MILES MARK | Officer | 101 OAKLEY STREET, EVANSVILLE, IN, 47710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-07-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-05 | 101 OAKLEY STREET, EVANSVILLE, IN 47710 | - |
CHANGE OF MAILING ADDRESS | 2010-02-05 | 101 OAKLEY STREET, EVANSVILLE, IN 47710 | - |
Name | Date |
---|---|
Withdrawal | 2010-07-26 |
ANNUAL REPORT | 2010-04-29 |
Reg. Agent Change | 2010-02-05 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-27 |
Foreign Profit | 2006-07-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State