Search icon

PLZ CORP.

Company Details

Entity Name: PLZ CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 May 2023 (2 years ago)
Document Number: F23000002897
FEI/EIN Number NOT APPLICABLE
Address: 2651 Warrenville Road, Downers Grove, IL, 60515, US
Mail Address: 2651 Warrenville Road, Downers Grove, IL, 60515, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Financial Officer

Name Role Address
Rule Kevin Chief Financial Officer 2651 Warrenville Road, Downers Grove, IL, 60515

Assi

Name Role Address
Nolan Jessica Assi 2651 Warrenville Road, Downers Grove, IL, 60515

Chief Executive Officer

Name Role Address
Finley Brett Chief Executive Officer 2651 Warrenville Road, Downers Grove, IL, 60515

Director

Name Role Address
Nelson Michael L Director 2651 Warrenville Road, Downers Grove, IL, 60515
Ferring John IV Director 2651 Warrenville Road, Downers Grove, IL, 60515
Carbone Paul Director 2651 Warrenville Road, Downers Grove, IL, 60515

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 2651 Warrenville Road, Ste 300, Downers Grove, IL 60515 No data
CHANGE OF MAILING ADDRESS 2024-04-11 2651 Warrenville Road, Ste 300, Downers Grove, IL 60515 No data

Court Cases

Title Case Number Docket Date Status
Swift Response, LLC, Petitioner(s) v. Lance R. Routt, Respondent(s). 1D2023-0785 2023-03-31 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
21000976CA

Parties

Name SWIFT RESPONSE, LLC
Role Petitioner
Status Active
Representations Hinda Klein, Sylvia H. Walbolt, Christopher James Norris, Matthew John Conigliaro
Name Lance R. Routt
Role Respondent
Status Active
Representations William Banton Price, Turner A. Rouse, Todd R. Falzone, Nicholas McNamara, Bryan S. Gowdy, Rebecca Creed
Name PLZ CORP.
Role Respondent
Status Active
Representations Kathy Maus, J. Blake Hunter
Name Hon. James Jefferson Goodman, Jr.
Role Respondent
Status Active
Name LOWE'S HOME CENTERS, LLC
Role Respondent
Status Active
Representations Michelle Hendrix
Name Hon. Bill Kinsaul
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-15
Type Order
Subtype Order re Stay
Description Order re Stay
View View File
Docket Date 2023-06-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Swift Response, LLC
Docket Date 2023-06-09
Type Order
Subtype Order
Description Order - Stay Dissolved 6/15/23
View View File
Docket Date 2023-05-22
Type Order
Subtype Order
Description The Court denies Petitioner's motion to stay filed March 31, 2023, as prematurely filed with this Court pursuant to Florida Rule of Appellate Procedure 9.310(a). The Court grants Petitioner's motion filed April 27, 2023, seeking leave to file an amended petition. The Court accepts Petitioner's Amended Petition for Writ of Certiorari filed April 27, 2023, as the operative petition.
View View File
Docket Date 2023-05-03
Type Notice
Subtype Notice
Description Notice of Developments in Case and Suggestion of Potential Mootness
On Behalf Of Swift Response, LLC
View View File
Docket Date 2023-06-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Swift Response, LLC
Docket Date 2023-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Swift Response, LLC
Docket Date 2023-06-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Lance R. Routt
View View File
Docket Date 2023-06-09
Type Response
Subtype Response
Description Response to motion to stay
On Behalf Of Lance R. Routt
Docket Date 2023-06-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Swift Response, LLC
Docket Date 2023-06-07
Type Response
Subtype Response
Description Response to motion to determine confidentiality
On Behalf Of Lance R. Routt
Docket Date 2023-06-05
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality
On Behalf Of Swift Response, LLC
Docket Date 2023-05-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing Motion for Expedited Determination of Confidentiality of Specific Court Records with Lower Tribunal
On Behalf Of Swift Response, LLC
Docket Date 2023-04-28
Type Response
Subtype Response
Description Response to petitioners motion for leave to file an amended petition
On Behalf Of Lance R. Routt
Docket Date 2023-04-28
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Motion to Amend petition
On Behalf Of Swift Response, LLC
View View File
Docket Date 2023-04-28
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of Swift Response, LLC
View View File
Docket Date 2023-04-27
Type Order
Subtype Order on Motion to Amend (other than brief)
Description Order on Motion to Amend
View View File
Docket Date 2023-04-26
Type Response
Subtype Reply
Description Reply to respondents response to 1 petition for writ of cert and motion to stay
On Behalf Of Swift Response, LLC
Docket Date 2023-04-12
Type Record
Subtype Supplemental Appendix
Description Supplemental Appendix
On Behalf Of Lance R. Routt
Docket Date 2023-04-12
Type Response
Subtype Response
Description Response to (1) PETITION FOR WRIT OF CERTIORARI AND (2) MOTION FOR STAY
On Behalf Of Lance R. Routt
Docket Date 2023-04-06
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Motion to Amend (other than brief)
On Behalf Of Swift Response, LLC
Docket Date 2023-04-06
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Swift Response, LLC
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email
On Behalf Of Lance R. Routt
Docket Date 2023-04-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-06
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email address
On Behalf Of Lance R. Routt
Docket Date 2023-04-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Swift Response, LLC
Docket Date 2023-04-03
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality
On Behalf Of Swift Response, LLC
Docket Date 2023-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-31
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2023-03-31
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2023-03-31
Type Record
Subtype Appendix
Description Appendix
Docket Date 2023-06-13
Type Record
Subtype Supplemental Appendix
Description Supplemental Appendix
On Behalf Of Swift Response, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-11
Foreign Profit 2023-05-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State