Search icon

THE PLANT PEOPLE OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE PLANT PEOPLE OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PLANT PEOPLE OF SOUTH FLORIDA, 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: 07 Nov 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2012 (13 years ago)
Document Number: M07521
FEI/EIN Number 592473309

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

Address: 23700 SW 119 AVE., PRINCETON, FL, 33032
Mail Address: P.O. BOX 700426, MIAMI, FL, 33170
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELKIN, MITCHELL D. President 23700 S.W. 119TH AVENUE, PRINCETON, FL
BELKIN, MITCHELL Agent 23700 S.W. 119TH AVENUE, PRINCETON, FL, 33032

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-05-17 - -
REINSTATEMENT 2012-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-24 23700 SW 119 AVE., PRINCETON, FL 33032 -
CANCEL ADM DISS/REV 2004-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 1991-07-03 23700 SW 119 AVE., PRINCETON, FL 33032 -
REINSTATEMENT 1987-05-11 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State