Search icon

PLANT OF THE MONTH, INC.

Company Details

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

Agent

Name Role Address
GRAY, BEATRICE Agent 1121 CRANDON BLVD APT E 607, KEY BISCAYNE, FL., COCONUT CREEK, FL 33149

Vice President

Name Role Address
FRANK, SEYMOUR Vice President 1121 CRANDON BLVD., MIAMI, FL

President

Name Role Address
CEPPOS, ROBERT President 7795 S.W. 129TH ST., MIAMI, FL

Director

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

Secretary

Name Role Address
CEPPOS, GILDA Secretary 7795 S.W. 129TH ST., MIAMI, FL

Treasurer

Name Role
FRANK & RUTH LLC Treasurer

Events

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