Search icon

PLANT SUPPORT & EVALUATIONS, INC.

Company Details

Entity Name: PLANT SUPPORT & EVALUATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 2002 (22 years ago)
Date of dissolution: 04 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2009 (16 years ago)
Document Number: P02000115690
FEI/EIN Number 391699596
Address: 3064 STRADA BELLA CT, NAPLES, FL, 34119
Mail Address: 3064 STRADA BELLA CT, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PAFFEL KELLY Agent 3064 STRADA BELLA CT, NAPLES, FL, 34119

President

Name Role Address
PAFFEL KELLY President 3064 STRADA BELLA CT, NAPLES, FL, 34119

Treasurer

Name Role Address
PAFFEL KELLY Treasurer 3064 STRADA BELLA CT, NAPLES, FL, 34119

Vice President

Name Role Address
PAFFEL WENDY Vice President 3064 STRADA BELLA CT, NAPLES, FL, 34119

Secretary

Name Role Address
PAFFEL WENDY Secretary 3064 STRADA BELLA CT, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-14 3064 STRADA BELLA CT, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2006-03-14 3064 STRADA BELLA CT, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2006-03-14 PAFFEL, KELLY No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-14 3064 STRADA BELLA CT, NAPLES, FL 34119 No data
MERGER 2002-11-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000043145

Documents

Name Date
Voluntary Dissolution 2009-05-04
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-03-04
ANNUAL REPORT 2003-02-21
Merger 2002-11-20
Domestic Profit 2002-10-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State