Search icon

PLUM VALLEY INVESTMENTS, INC.

Company Details

Entity Name: PLUM VALLEY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Feb 1981 (44 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F19810
FEI/EIN Number 59-2065113
Address: 7217 SW 57TH ROAD, GAINESVILLE, FL 32608
Mail Address: 7217 SW 57TH ROAD, GAINESVILLE, FL 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
DONALDSON, MARSHALL Agent 7217 SW 57TH ROAD, GAINESVILLE, FL 32608

President

Name Role Address
DONALDSON, MARSHALL President 7217 SW 57TH ROAD, GAINESVILLE, FL

Treasurer

Name Role Address
DONALDSON, MARSHALL Treasurer 7217 SW 57TH ROAD, GAINESVILLE, FL

Director

Name Role Address
DONALDSON, MARSHALL Director 7217 SW 57TH ROAD, GAINESVILLE, FL
DONALDSON, GAYLE R Director 7217 SW 57TH ROAD, GAINESVILLE, FL

Vice President

Name Role Address
DONALDSON, GAYLE R Vice President 7217 SW 57TH ROAD, GAINESVILLE, FL

Secretary

Name Role Address
DONALDSON, GAYLE R Secretary 7217 SW 57TH ROAD, GAINESVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-23 7217 SW 57TH ROAD, GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 1997-01-23 7217 SW 57TH ROAD, GAINESVILLE, FL 32608 No data
REGISTERED AGENT ADDRESS CHANGED 1997-01-23 7217 SW 57TH ROAD, GAINESVILLE, FL 32608 No data

Documents

Name Date
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-01
ANNUAL REPORT 1998-01-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State