Search icon

FOSTERPLANTS, INC.

Company Details

Entity Name: FOSTERPLANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Jun 1990 (35 years ago)
Document Number: L82692
FEI/EIN Number 65-0208030
Address: 9555 SW 175 TER, PALMETTO BAY, FL 33157-5604
Mail Address: 9555 SW 175 TER, #22, PALMETTO BAY, FL 33157-5604
Place of Formation: FLORIDA

Agent

Name Role Address
FOSTER, STEPHEN A Agent 16225 SW 117 Avenue, #22, Miami, FL 33177

Vice President

Name Role Address
FOSTER, STEPHEN Vice President 16225 SW 117 Avenue, #22 MIAMI, FL 33177

Secretary

Name Role Address
FOSTER, STEPHEN Secretary 16225 SW 117 Avenue, #22 MIAMI, FL 33177

Treasurer

Name Role Address
FOSTER, STEPHEN Treasurer 16225 SW 117 Avenue, #22 MIAMI, FL 33177

Director

Name Role Address
FOSTER, STEPHEN Director 16225 SW 117 Avenue, #22 MIAMI, FL 33177

President

Name Role Address
FOSTER, STEPHEN President 16225 SW 117 Avenue, #22 MIAMI, FL 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-23 9555 SW 175 TER, PALMETTO BAY, FL 33157-5604 No data
CHANGE OF MAILING ADDRESS 2024-08-23 9555 SW 175 TER, PALMETTO BAY, FL 33157-5604 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 16225 SW 117 Avenue, #22, Miami, FL 33177 No data
REGISTERED AGENT NAME CHANGED 2011-04-29 FOSTER, STEPHEN A No data

Debts

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

Documents

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: 03 Feb 2025

Sources: Florida Department of State