Entity Name: | PLAINVIEW PREMIUM FINANCE COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Jun 2011 (14 years ago) |
Date of dissolution: | 20 Sep 2016 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Sep 2016 (8 years ago) |
Document Number: | F11000002454 |
FEI/EIN Number | 203149956 |
Address: | 68 S Service Road Suite 450, SUITE 450, Melville, NY, 11747, US |
Mail Address: | 150 Northwest Point Blvd., 3rd Floor, Elk Grove Village, IL, 60007, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Wollney Scott | Director | 150 Northwest Point Blvd., Elk Grove Village, IL, 60007 |
DiMaggio Leslie | Director | 150 Northwest Point Blvd., Elk Grove Village, IL, 60007 |
Romano Paul | Director | 150 Northwest Point Blvd., Elk Grove Village, IL, 60007 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-09-20 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-04-15 | 68 S Service Road Suite 450, SUITE 450, Melville, NY 11747 | No data |
REGISTERED AGENT NAME CHANGED | 2015-05-08 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-08 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-21 | 68 S Service Road Suite 450, SUITE 450, Melville, NY 11747 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2016-09-20 |
ANNUAL REPORT | 2016-04-15 |
Reg. Agent Change | 2015-05-08 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-03-27 |
Foreign Profit | 2011-06-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State