Search icon

PLUM PARK II, INC. - Florida Company Profile

Company Details

Entity Name: PLUM PARK II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLUM PARK II, 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: 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: 13 Dec 2000 (24 years ago)
Date of dissolution: 03 Jul 2014 (11 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 03 Jul 2014 (11 years ago)
Document Number: P00000114333
FEI/EIN Number 651060093

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

Address: 1911 S. Federal Hwy Suite 800, Delray Beach, FL, 33483, US
Mail Address: 1911 S. Federal Hwy Suite 800, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARGOLIS ALAN Director 1911 S. Federal Hwy Suite 800, Delray Beach, FL, 33483
MARGOLIS ALAN Agent 1911 S. Federal Hwy Suite 800, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2014-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 1911 S. Federal Hwy Suite 800, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2013-04-15 1911 S. Federal Hwy Suite 800, Delray Beach, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 1911 S. Federal Hwy Suite 800, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2011-05-02 MARGOLIS, ALAN -
CANCEL ADM DISS/REV 2008-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
CORAPVDWN 2014-07-03
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-06-19
REINSTATEMENT 2008-11-17
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State