Search icon

PLAN & SPEC, INC. - Florida Company Profile

Company Details

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

PLAN & SPEC, 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: 03 Feb 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 2023 (2 years ago)
Document Number: H97479
FEI/EIN Number 592642308

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

Address: 5201 N W 37 AVE., TAMARAC, FL, 33309, US
Mail Address: P O BOX 9028, FT LAUDERDALE, FL, 33310-9028, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN EUGENE President 11345 CHIPMUNK DR., BOCA RATON, FL, 33428
O'BRIEN ROBERT Vice President 11345 CHIPMUNK DR., BOCA RATON, FL, 33428
O'BRIEN ALPHA Secretary 11345 CHIPMUNK DR., BOCA RATON, FL, 33428
O'BRIEN EUGENE Agent 11345 CHIPMUNK DR., BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
AMENDMENT 2023-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-17 5201 N W 37 AVE., TAMARAC, FL 33309 -
CHANGE OF MAILING ADDRESS 2000-01-20 5201 N W 37 AVE., TAMARAC, FL 33309 -
REGISTERED AGENT NAME CHANGED 1994-07-08 O'BRIEN, EUGENE -
REGISTERED AGENT ADDRESS CHANGED 1994-07-08 11345 CHIPMUNK DR., BOCA RATON, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-20
Amendment 2023-02-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State