Entity Name: | PLANT OF THE MONTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Apr 1987 (38 years ago) |
Date of dissolution: | 13 Oct 1989 (35 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 13 Oct 1989 (35 years ago) |
Document Number: | J65709 |
FEI/EIN Number | 65-0035934 |
Address: | 7795 S.W. 129TH ST., MIAMI, FL 33156 |
Mail Address: | 7795 S.W. 129TH ST., MIAMI, FL 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAY, BEATRICE | Agent | 1121 CRANDON BLVD APT E 607, KEY BISCAYNE, FL., COCONUT CREEK, FL 33149 |
Name | Role | Address |
---|---|---|
FRANK, SEYMOUR | Vice President | 1121 CRANDON BLVD., MIAMI, FL |
Name | Role | Address |
---|---|---|
CEPPOS, ROBERT | President | 7795 S.W. 129TH ST., MIAMI, FL |
Name | Role | Address |
---|---|---|
CEPPOS, ROBERT | Director | 7795 S.W. 129TH ST., MIAMI, FL |
CEPPOS, GILDA | Director | 7795 S.W. 129TH ST., MIAMI, FL |
FRANK, SEYMOUR | Director | 1121 CRANDON BLVD., MIAMI, FL |
FRANK & RUTH LLC | Director | No data |
Name | Role | Address |
---|---|---|
CEPPOS, GILDA | Secretary | 7795 S.W. 129TH ST., MIAMI, FL |
Name | Role |
---|---|
FRANK & RUTH LLC | Treasurer |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1989-10-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1988-09-09 | GRAY, BEATRICE | No data |
REGISTERED AGENT ADDRESS CHANGED | 1988-09-09 | 1121 CRANDON BLVD APT E 607, KEY BISCAYNE, FL., COCONUT CREEK, FL 33149 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State