Search icon

PLYMOUTH HOLDINGS COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: PLYMOUTH HOLDINGS COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLYMOUTH HOLDINGS COMPANY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Feb 1985 (40 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: H40735
FEI/EIN Number 592494090

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

Address: 18 COLUMBIA TURNPIKE, C/O OPPENHEIMER TRUST COMPANY, FLORHAM PARK, NJ, 07932, US
Mail Address: 18 COLUMBIA TURNPIKE, C/O OPPENHEIMER TRUST COMPANY, FLORHAM PARK, NJ, 07932, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLEY, JR. JAMES P Director 18 COLUMBIA TURNPIKE C/O OPPENHEIMER TRUST, FLORHAM PARK, NJ, 07932
CARLEY, JR. JAMES P President 18 COLUMBIA TURNPIKE C/O OPPENHEIMER TRUST, FLORHAM PARK, NJ, 07932
CARLEY, JR. JAMES P Secretary 18 COLUMBIA TURNPIKE C/O OPPENHEIMER TRUST, FLORHAM PARK, NJ, 07932
CARLEY, JR. JAMES P Treasurer 18 COLUMBIA TURNPIKE C/O OPPENHEIMER TRUST, FLORHAM PARK, NJ, 07932
MCLAUGHLIN THOMAS J Agent 200 SOUTH ORANGE AVENUE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-09 18 COLUMBIA TURNPIKE, C/O OPPENHEIMER TRUST COMPANY, FLORHAM PARK, NJ 07932 -
CHANGE OF MAILING ADDRESS 2009-09-09 18 COLUMBIA TURNPIKE, C/O OPPENHEIMER TRUST COMPANY, FLORHAM PARK, NJ 07932 -
REINSTATEMENT 2008-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-08 200 SOUTH ORANGE AVENUE, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2008-12-08 MCLAUGHLIN, THOMAS JESQUIRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000739170 ACTIVE 1000000309502 SARASOTA 2012-10-17 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2009-09-09
REINSTATEMENT 2008-12-08
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-06-03
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-01-20
ANNUAL REPORT 1998-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State