Search icon

PLUM TREE SOLUTIONS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PLUM TREE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLUM TREE SOLUTIONS, 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: 22 Dec 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000116953
FEI/EIN Number 651096145

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

Address: 2855 S CONGRESS AVE, SUITE A, DELRAY BEACH, FL, 33445
Mail Address: 2855 S CONGRESS AVE, SUITE A, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PLUM TREE SOLUTIONS, INC., NEW YORK 3278807 NEW YORK

Key Officers & Management

Name Role Address
LOEWENSTERN ELLIOT Officer 18105 LONG LAKE DR, BOCA RATON, FL, 33496
LOEWENSTERN ELLIOT Director 18105 LONG LAKE DR, BOCA RATON, FL, 33496
PERRY MARK C Agent 2400 EAST COMMERCIAL BLVD, FT. LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08063900488 PLUM TREE DATA EXPIRED 2008-03-03 2013-12-31 - 3350 NW BOCA RATON BLVD, A-6, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 2855 S CONGRESS AVE, SUITE A, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2009-04-17 2855 S CONGRESS AVE, SUITE A, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 2400 EAST COMMERCIAL BLVD, 201, FT. LAUDERDALE, FL 33308 -
AMENDMENT AND NAME CHANGE 2004-12-17 PLUM TREE SOLUTIONS, INC. -
REGISTERED AGENT NAME CHANGED 2004-12-17 PERRY, MARK C -
REINSTATEMENT 2001-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-02-11
Amendment and Name Change 2004-12-17
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-09
REINSTATEMENT 2001-12-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State