Entity Name: | THE PLANT MORE PROJECT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 07 Feb 2012 (13 years ago) |
Date of dissolution: | 03 Aug 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Aug 2023 (2 years ago) |
Document Number: | N12000001456 |
FEI/EIN Number |
45-4502633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21019 SUNPOINT WAY #201, LUTZ, FL, 33558 |
Mail Address: | 23110 STATE ROAD 54 #136, LUTZ, FL, 33549-6933 |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTALVO MARCOS | Chairman | 23110 State Road 54, Lutz, FL, 33549 |
Portal-Andreu Sandra | Director | 23110 State Road 54, Lutz, FL, 335496933 |
Andreu Juan | Director | 23110 State Road 54, Lutz, FL, 335496933 |
Montalvo Stephanie A | Chief Executive Officer | 23110 STATE ROAD 54, LUTZ, FL, 335496933 |
Ellyn Kohn | Director | 23110 State Road 54, Lutz, FL, 33549 |
Shawna Lemelman | Director | 23110 State Road 54, Lutz, FL, 33549 |
MONTALVO STEPHANIE | Agent | 23110 STATE ROAD 54 #136, LUTZ, FL, 335496933 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-03 | - | - |
AMENDMENT AND NAME CHANGE | 2019-09-18 | THE PLANT MORE PROJECT, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-18 | 21019 SUNPOINT WAY #201, LUTZ, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2019-09-18 | 21019 SUNPOINT WAY #201, LUTZ, FL 33558 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-18 | 23110 STATE ROAD 54 #136, LUTZ, FL 33549-6933 | - |
REINSTATEMENT | 2013-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-08-03 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-30 |
Amendment and Name Change | 2019-09-18 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State