Search icon

PLAN ANALYSTS & ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: PLAN ANALYSTS & ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLAN ANALYSTS & ADVISORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 08 Nov 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 1995 (30 years ago)
Document Number: H29264
FEI/EIN Number 592463609

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

Address: 4811 BEACH BOULEVARD, JACKSONVILLE, FL, 32207, US
Mail Address: 4811 BEACH BOULEVARD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE, LAURENCE F., III President 4811 BEACH BOULEVARD, JACKSONVILLE, FL, 32207
LEE LAURENCE F Agent 4811 Beach Boulevard, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 4811 Beach Boulevard, 433, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-18 4811 BEACH BOULEVARD, SUITE 433, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2016-10-18 4811 BEACH BOULEVARD, SUITE 433, JACKSONVILLE, FL 32207 -
REINSTATEMENT 1995-02-03 - -
REGISTERED AGENT NAME CHANGED 1995-02-03 LEE, LAURENCE FIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-19

Date of last update: 02 May 2025

Sources: Florida Department of State