Search icon

PLANTATION PRINTING, INC.

Company Details

Entity Name: PLANTATION PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P00000003547
FEI/EIN Number 650973479
Address: 2035 N University Drive, Sunrise, FL, 33322, US
Mail Address: 2035 N University Drive, Sunrise, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SOULE JAMES LESQ. Agent 7515 WEST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33319

President

Name Role Address
BATCHELDER BRUCE President 2035 N University Drive, Sunrise, FL, 33322

Vice President

Name Role Address
BATCHELDER BRUCE Vice President 2035 N University Drive, Sunrise, FL, 33322

Secretary

Name Role Address
BATCHELDER BRUCE Secretary 2035 N University Drive, Sunrise, FL, 33322

Treasurer

Name Role Address
BATCHELDER BRUCE Treasurer 2035 N University Drive, Sunrise, FL, 33322

Director

Name Role Address
BATCHELDER BRUCE Director 2035 N Unversity Drive, Sunrise, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 7515 WEST OAKLAND PARK BLVD., SUITE 100, FORT LAUDERDALE, FL 33319 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 2035 N University Drive, Sunrise, FL 33322 No data
CHANGE OF MAILING ADDRESS 2019-04-11 2035 N University Drive, Sunrise, FL 33322 No data
NAME CHANGE AMENDMENT 2014-11-10 PLANTATION PRINTING, INC. No data
REGISTERED AGENT NAME CHANGED 2000-08-07 SOULE, JAMES L, ESQ. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000879493 LAPSED 12-33590 CACE 21 BROWARD COUNTY 2014-06-27 2019-08-12 $33,904.86 YELLOWBOOK, INC. F/K/A YELLOW BOOK SALES & DISTRIBUTION, 2201 RENAISSANCE BLVD., KING OF PRUSSIA, PA 19406
J12000587322 LAPSED CACE12-08574 17TH JUD CIR. BROWARD CO. FL 2012-08-21 2017-09-10 $122,037.65 CIT TECHNOLOGY FINANCING SERVICES, INC., ONE DEERWOOD,10201 CENTURION PARKWAY N,, SUITE 100, JACKSONVILLE, FL 32256
J13001170779 LAPSED CACE13006977 BROWARD CIRCUIT COURT 2012-08-20 2018-07-08 $110,048.09 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087
J09000236330 LAPSED 08-16752 COCE 52 17TH JUD CIR BROWARD CNTY 2008-12-23 2014-01-28 $14,836.23 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-15
Name Change 2014-11-10
ANNUAL REPORT 2014-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State