Search icon

PLUMCHOICE, INC. - Florida Company Profile

Company Details

Entity Name: PLUMCHOICE, 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: 18 Feb 2011 (14 years ago)
Date of dissolution: 06 Feb 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: F11000000760
FEI/EIN Number 41-2150040

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

Address: Cross Point 900 Chelmsford Street, Lowell, MA, 01851, US
Mail Address: Cross Point 900 Chelmsford Street, Lowell, MA, 01851, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Mark Etnyre Treasurer Cross Point 900 Chelmsford Street, Lowell, MA, 01851
Deborah Holmgren Vice President Cross Point 900 Chelmsford Street, Lowell, MA, 01851
Wiley Roland K President Cross Point 900 Chelmsford Street, Lowell, MA, 01851

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-02-06 - -
CHANGE OF MAILING ADDRESS 2022-03-22 Cross Point 900 Chelmsford Street, Lowell, MA 01851 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 Cross Point 900 Chelmsford Street, Lowell, MA 01851 -
REGISTERED AGENT NAME CHANGED 2015-09-09 C T CORPORATION SYSTEM -
REINSTATEMENT 2015-09-09 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2012-10-25 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
Withdrawal 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-05
REINSTATEMENT 2015-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State