Search icon

PLANT PROPERTIES CORPORATION

Company Details

Entity Name: PLANT PROPERTIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Apr 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P03000042026
FEI/EIN Number 412092954
Address: 7119 VIA MARBELLA, BOCA RATON, FL, 33433
Mail Address: 7119 VIA MARBELLA, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Elefant Jacob Agent 7119 Via Marbella, BOCA RATON, FL, 33433

President

Name Role Address
ELEFANT JACOB President 7119 VIA MARBELLA, BOCA RATON, FL, 33433

Vice President

Name Role Address
Roth Bari Vice President 7119 via Marbella, Boca Raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066858 OAKBROOK MOBILE HOME PARK EXPIRED 2014-06-27 2019-12-31 No data 8412 MARSALA WAY, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 7119 Via Marbella, BOCA RATON, FL 33433 No data
REGISTERED AGENT NAME CHANGED 2015-04-15 Elefant, Jacob No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-15 7119 VIA MARBELLA, BOCA RATON, FL 33433 No data
AMENDMENT 2014-09-15 No data No data
CHANGE OF MAILING ADDRESS 2014-09-15 7119 VIA MARBELLA, BOCA RATON, FL 33433 No data
AMENDMENT 2013-12-30 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-15
Amendment 2014-09-15
AMENDED ANNUAL REPORT 2014-07-08
ANNUAL REPORT 2014-02-22
Amendment 2013-12-30
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State