Entity Name: | FOSTERPLANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FOSTERPLANTS, 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: | 21 Jun 1990 (35 years ago) |
Document Number: | L82692 |
FEI/EIN Number |
650208030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9555 SW 175 TER, PALMETTO BAY, FL, 33157-5604, US |
Mail Address: | 9555 SW 175 TER, PALMETTO BAY, FL, 33157-5604, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSTER STEPHEN A | Agent | 16225 SW 117 Avenue, Miami, FL, 33177 |
FOSTER, STEPHEN | Vice President | 16225 SW 117 Avenue, MIAMI, FL, 33177 |
FOSTER, STEPHEN | Secretary | 16225 SW 117 Avenue, MIAMI, FL, 33177 |
FOSTER, STEPHEN | Treasurer | 16225 SW 117 Avenue, MIAMI, FL, 33177 |
FOSTER, STEPHEN | Director | 16225 SW 117 Avenue, MIAMI, FL, 33177 |
FOSTER, STEPHEN | President | 16225 SW 117 Avenue, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-23 | 9555 SW 175 TER, PALMETTO BAY, FL 33157-5604 | - |
CHANGE OF MAILING ADDRESS | 2024-08-23 | 9555 SW 175 TER, PALMETTO BAY, FL 33157-5604 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-01 | 16225 SW 117 Avenue, #22, Miami, FL 33177 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | FOSTER, STEPHEN A | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001071865 | TERMINATED | 1000000696809 | DADE | 2015-10-13 | 2025-12-04 | $ 918.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001133173 | TERMINATED | 1000000498064 | MIAMI-DADE | 2013-06-17 | 2022-06-19 | $ 1,107.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000522269 | TERMINATED | 1000000307683 | MIAMI-DADE | 2013-03-04 | 2023-03-06 | $ 366.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000447786 | LAPSED | 08 24982 SP23 | 11TH CIRCUIT, DADE | 2010-01-27 | 2015-03-29 | $7459.71 | COMMERCE & INDUSTRY INS., C/O 3850 NORTH CAUSEWAY BLVD., METAIRIE, LOUISIANA 70001 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State