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 |
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 |
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 | - | - |
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 |
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