Search icon

PLANTATION OFFICE CORP.

Company Details

Entity Name: PLANTATION OFFICE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 Nov 1995 (29 years ago)
Date of dissolution: 24 Dec 2002 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Dec 2002 (22 years ago)
Document Number: F95000005531
FEI/EIN Number 13-3858393
Address: ONE PENN PLAZA, 40TH FLOOR, NEW YORK, NY 10119
Mail Address: ONE PENN PLAZA, 40TH FLOOR, NEW YORK, NY 10119
Place of Formation: DELAWARE

President

Name Role Address
WENK, JOSEPH R President ONE PENN PLAZA SUITE 4015, NEW YORK, NY 10119

Director

Name Role Address
WENK, JOSEPH R Director ONE PENN PLAZA SUITE 4015, NEW YORK, NY 10119
SIMS, MICHAEL S Director ONE PENN PLAZA SUITE 4015, NEW YORK, NY 10119
RODGERS, ROBERT HJR Director ONE PENN PLAZA SUITE 4015, NEW YORK, NY 10119

Vice President

Name Role Address
SIMS, MICHAEL S Vice President ONE PENN PLAZA SUITE 4015, NEW YORK, NY 10119
RODGERS, ROBERT HJR Vice President ONE PENN PLAZA SUITE 4015, NEW YORK, NY 10119

Treasurer

Name Role Address
SIMS, MICHAEL S Treasurer ONE PENN PLAZA SUITE 4015, NEW YORK, NY 10119

ATS

Name Role Address
SEIDNER, MARTIN L ATS ONE PENN PLAZA SUITE 4015, NEW YORK, NY 10119

Secretary

Name Role Address
RODGERS, ROBERT HJR Secretary ONE PENN PLAZA SUITE 4015, NEW YORK, NY 10119

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-12-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-14 ONE PENN PLAZA, 40TH FLOOR, NEW YORK, NY 10119 No data
CHANGE OF MAILING ADDRESS 1997-05-14 ONE PENN PLAZA, 40TH FLOOR, NEW YORK, NY 10119 No data

Documents

Name Date
Withdrawal 2002-12-24
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-12
Reg. Agent Change 2001-02-21
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-02-07
DOCUMENTS PRIOR TO 1997 1995-11-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State