Search icon

PLANT KINGDOM ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PLANT KINGDOM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLANT KINGDOM ENTERPRISES, INC. 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: 25 Aug 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000093045
FEI/EIN Number 200746083

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

Address: 22837 PONDEROSA DRIVE, BOCA RATON, FL, 33428, US
Mail Address: 22837 PONDEROSA DRIVE, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND DAVID J President 22837 PONDEROSA DR, BOCA RATON, FL, 33428
STRICKLAND DAVID Agent 22837 PONDEROSA DRIVE, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000105907 P K ENTERPRISES EXPIRED 2010-11-18 2015-12-31 - 22837 PONDEROSA DR, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-07-30 - -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-03-09
Amendment 2018-07-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
AMENDED ANNUAL REPORT 2014-06-26
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State