Search icon

PLEWS, INC. - Florida Company Profile

Company Details

Entity Name: PLEWS, INC.
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: 24 Jan 2008 (17 years ago)
Date of dissolution: 26 Mar 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Mar 2010 (15 years ago)
Document Number: F08000000341
FEI/EIN Number 261613100

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

Address: C/O TOMKINS, 6450 POE AVE., SUITE 109, DAYTON, OH, 45414, US
Mail Address: C/O TOMKINS, 6450 POE AVE., SUITE 109, DAYTON, OH, 45414, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RUSK DIANE Assistant Secretary 1551 WEWATTA ST, DENVER, CO, 80202
DISSER DANIEL J Director 1551 WEWATTA ST, DENVER, CO, 80202
DISSER DANIEL J Vice President 1551 WEWATTA ST, DENVER, CO, 80202
DISSER DANIEL J President 1551 WEWATTA ST, DENVER, CO, 80202
DISSER DANIEL J Treasurer 1551 WEWATTA ST, DENVER, CO, 80202
PAPPAYLIOU GEORGE S Secretary 6450 POE AVE, SUITE 109, DAYTON, OH, 45414
LUTZ STEVEN H Director 1551 WEWATTA ST, DENVER, CO, 80202
LUTZ STEVEN H Vice President 1551 WEWATTA ST, DENVER, CO, 80202
SULLIVAN KATHLEEN Assistant Secretary 1551 WEWATTA ST, DENVER, CO, 80202
CARR CLARENCE Chairman ROUTE 38 EAST, AIRPORT INDUSTRIAL PARK, DIXON, IL, 61021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000023641 PLEWS & EDELMANN EXPIRED 2010-03-15 2015-12-31 - % TOMKINS, 6450 POE AVENUE, SUITE 109, DAYTON, OH, 45414

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-26 C/O TOMKINS, 6450 POE AVE., SUITE 109, DAYTON, OH 45414 -
CHANGE OF MAILING ADDRESS 2010-03-26 C/O TOMKINS, 6450 POE AVE., SUITE 109, DAYTON, OH 45414 -
CANCEL ADM DISS/REV 2010-02-02 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000069934 TERMINATED 1000000876639 COLUMBIA 2021-02-09 2031-02-17 $ 811.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2010-03-26
CORAPREIWP 2010-02-02
Foreign Profit 2008-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State