Search icon

THE PLANT SHOPPE, INC.

Company Details

Entity Name: THE PLANT SHOPPE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Sep 1985 (39 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: H75974
FEI/EIN Number 59-2574555
Address: 5416 NW 8TH AVE., GAINESVILLE, FL 32605
Mail Address: 5416 NW 8TH AVE., GAINESVILLE, FL 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
SHAPIRO, ALAN C. Agent 11227 SW 10 LANE, GAINESVILLE, FL 32607

President

Name Role Address
SHAPIRO, ALAN C. President 11227 SW 10 LANE, GAINESVILLE, FL

Treasurer

Name Role Address
SHAPIRO, ALAN C. Treasurer 11227 SW 10 LANE, GAINESVILLE, FL

Director

Name Role Address
SHAPIRO, ALAN C. Director 11227 SW 10 LANE, GAINESVILLE, FL
SHAPIRO, ELLEN S. Director 11227 SW 10 LANE, GAINESVILLE, FL

Vice President

Name Role Address
SHAPIRO, ELLEN S. Vice President 11227 SW 10 LANE, GAINESVILLE, FL

Secretary

Name Role Address
SHAPIRO, ELLEN S. Secretary 11227 SW 10 LANE, GAINESVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 1987-02-09 11227 SW 10 LANE, GAINESVILLE, FL 32607 No data
CHANGE OF PRINCIPAL ADDRESS 1986-03-21 5416 NW 8TH AVE., GAINESVILLE, FL 32605 No data
CHANGE OF MAILING ADDRESS 1986-03-21 5416 NW 8TH AVE., GAINESVILLE, FL 32605 No data
REGISTERED AGENT NAME CHANGED 1986-03-21 SHAPIRO, ALAN C. No data

Documents

Name Date
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-03-27
ANNUAL REPORT 1995-06-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State