Search icon

PLANT CITY NIGHTCLUB COMPANY - Florida Company Profile

Company Details

Entity Name: PLANT CITY NIGHTCLUB COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLANT CITY NIGHTCLUB COMPANY 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: 30 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2017 (8 years ago)
Document Number: P02000082809
FEI/EIN Number 51-0418808

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

Mail Address: P.O. BOX 447, ODESSA, FL, 33556
Address: 4210 U.S. HIGHWAY 92 EAST, PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Imlay Lynn Auth P.O. BOX 447, ODESSA, FL, 33556
Imlay Lynn Agent 4210 U.S. HIGHWAY 92 EAST, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-28 Imlay, Lynn -
REGISTERED AGENT ADDRESS CHANGED 2011-06-21 4210 U.S. HIGHWAY 92 EAST, PLANT CITY, FL 33566 -
REINSTATEMENT 2010-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 4210 U.S. HIGHWAY 92 EAST, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2010-04-29 4210 U.S. HIGHWAY 92 EAST, PLANT CITY, FL 33566 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State