Search icon

PLANT CITY HOME CENTER, INCORPORATED - Florida Company Profile

Company Details

Entity Name: PLANT CITY HOME CENTER, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLANT CITY HOME CENTER, INCORPORATED 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: 16 Sep 2002 (22 years ago)
Date of dissolution: 09 Nov 2009 (15 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 09 Nov 2009 (15 years ago)
Document Number: P02000099954
FEI/EIN Number 593712527

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

Address: 5305 JAMES L REDMAN PARKWAY, PLANT CITY, FL, 33567, US
Mail Address: 5305 JAMES L REDMAN PARKWAY, PLANT CITY, FL, 33567, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTHRIE CLARENCE R President 2540 DAD WELDON RD, DOVER, FL, 33584
GUTHRIE CLARENCE R Treasurer 2540 DAD WELDON RD, DOVER, FL, 33584
GUTHRIE CLARENCE R Agent 2540 DAD WELDON RD, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2009-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-06 2540 DAD WELDON RD, SEFFNER, FL 33584 -
REGISTERED AGENT NAME CHANGED 2008-10-06 GUTHRIE, CLARENCE RP/T -
CHANGE OF PRINCIPAL ADDRESS 2007-08-07 5305 JAMES L REDMAN PARKWAY, PLANT CITY, FL 33567 -
CHANGE OF MAILING ADDRESS 2007-08-07 5305 JAMES L REDMAN PARKWAY, PLANT CITY, FL 33567 -
AMENDMENT 2003-10-31 - -
AMENDMENT 2002-11-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000439385 LAPSED 10-CA-016358 HILLSBOROUGH COUNTY 2011-07-12 2016-07-20 $7,953.50 CHONG VANG AND MA THAO, 947 EAST JESSAMINE AVENUE, ST. PAUL, MN 55106
J11000319108 LAPSED 10-CA-016358 HILLSBOROUGH COUNTY 2011-05-12 2016-05-25 $19,000.00 CHONG VANG AND MA THAO, 425 EAST KNIGHTS GRIFFIN ROAD, SEE IMAGE, PLANT CITY, FLORIDA 33565
J09000531516 TERMINATED 1000000104283 019044 001870 2009-01-12 2029-02-04 $ 6,582.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000606268 ACTIVE 1000000104283 019044 001870 2009-01-12 2029-02-11 $ 6,613.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000456417 TERMINATED 1000000104283 019044 001870 2009-01-12 2029-01-28 $ 6,582.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000612817 LAPSED 05-CC-25939 HILLSBOROUGH COUNTY 2007-08-27 2016-09-26 $9,210.00 PEDRO ORTIZ AND LUZ MARIA ORTIZ, 602 NORTH BALM DRIVE, PLANT CITY, FLORIDA 33563
J07000070691 ACTIVE 1000000043056 17515 000813 2007-02-26 2027-03-14 $ 44,468.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Vol. Diss. of Inactive Corp. 2009-11-09
ANNUAL REPORT 2008-10-06
ANNUAL REPORT 2008-09-18
ANNUAL REPORT 2007-08-07
ANNUAL REPORT 2007-06-04
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-07-28
Amendment 2003-10-31
ANNUAL REPORT 2003-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State