Search icon

PLYCON VAN LINES, INC.

Branch

Company Details

Entity Name: PLYCON VAN LINES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Apr 1998 (27 years ago)
Branch of: PLYCON VAN LINES, INC., NEW YORK (Company Number 750326)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jul 2000 (25 years ago)
Document Number: F98000002149
FEI/EIN Number 112615225
Address: 1751 BLOUNT RD, POMPANO BEACH, FL, 33069
Mail Address: 1751 BLOUNT RD, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: NEW YORK

Agent

Name Role Address
PLIACONIS DAVID Agent 121 S. CORTEZ DRIVE CIR O, MARGATE, FL, 33068

President

Name Role Address
PLIACONIS DEAN President 5514 NW 41ST TERRACE, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
PLIACONIS DAVID Secretary 121 S. CORTEZ DRIVE CIR O, MARGATE, FL, 33068

Vice President

Name Role Address
PLIACONIS CHRIS Vice President 10 PRESTON LANE, SETAUKET, NY, 11733

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000134353 PLYCON TRANSPORTATION GROUP ACTIVE 2016-12-14 2026-12-31 No data 1751 BLOUNT ROAD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 121 S. CORTEZ DRIVE CIR O, MARGATE, FL 33068 No data
REINSTATEMENT 2000-07-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-20 1751 BLOUNT RD, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2000-07-20 1751 BLOUNT RD, POMPANO BEACH, FL 33069 No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State