Search icon

PLANT RESPONSE, INC. - Florida Company Profile

Company Details

Entity Name: PLANT RESPONSE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jan 2020 (5 years ago)
Document Number: F20000000354
FEI/EIN Number 84-3207648

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

Address: 101 EAST KENNEDY BOULEVARD, SUITE 2500, TAMPA, FL, 33602
Mail Address: 3033 CAMPUS DRIVE, PLYMOUTH, MN, 55441, US
ZIP code: 33602
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Bodine Bruce M Chief Executive Officer 101 EAST KENNEDY BOULEVARD, TAMPA, FL, 33602
Bauer Philip E Secretary 101 EAST KENNEDY BLVD, TAMPA, FL, 33602
Bauer Philip E Vice President 101 EAST KENNEDY BLVD, TAMPA, FL, 33602
Precourt Walter FIII Secretary 101 EAST KENNEDY BLVD STE 2500, TAMPA, FL, 33602
Precourt Walter FIII Vice President 101 EAST KENNEDY BLVD STE 2500, TAMPA, FL, 33602
Azie Okechukwu ("OkE Vice President 101 EAST KENNEDY BLVD STE 2500, TAMPA, FL, 33602
Nicholson Kimberly H Vice President 101 EAST KENNEDY BLVD STE 2500, TAMPA, FL, 33602
Wheeler Jeffrey M Vice President 101 EAST KENNEDY BLVD STE 2500, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000088273 MOSAIC BIOSCIENCES ACTIVE 2023-07-28 2028-12-31 - 3033 CAMPUS DRIVE SUITE W400, PLYMOUTH, MN, 55441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 101 EAST KENNEDY BOULEVARD, SUITE 2500, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2024-02-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2022-04-19 101 EAST KENNEDY BOULEVARD, SUITE 2500, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
Reg. Agent Change 2024-02-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-07-29
Foreign Profit 2020-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State