Search icon

PLANNING RESOURCE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PLANNING RESOURCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLANNING RESOURCE GROUP, 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: 24 Jul 1989 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: L04344
FEI/EIN Number 000000000

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

Address: 8004 DUMONT COURT, C/O LEROY CHIN JR., TAMPA, FL, 33637
Mail Address: 8004 DUMONT COURT, C/O LEROY CHIN JR., TAMPA, FL, 33637
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMSAIER, HERBERT Director 1411 S. ALBANY AVENUE, TAMPA, FL
CHIN, LEROY JR. Vice President 8004 DUMONT COURT, TAMPA, FL
CHIN, LEROY JR. Director 8004 DUMONT COURT, TAMPA, FL
LOGUE, CHRISTINE ANNE Secretary 4820 CYPRESS TREE DR., TAMPA, FL
LOGUE, CHRISTINE ANNE Treasurer 4820 CYPRESS TREE DR., TAMPA, FL
LOGUE, CHRISTINE ANNE Director 4820 CYPRESS TREE DR., TAMPA, FL
CHIN, LEROY JR. Agent 8004 DUMONT COURT, TAMPA, FL, 33637
RAMSAIER, HERBERT President 1411 S. ALBANY AVENUE, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State