Search icon

PLANSOURCE HOLDINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PLANSOURCE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Dec 2003 (22 years ago)
Date of dissolution: 23 Nov 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Nov 2011 (14 years ago)
Document Number: P03000148888
FEI/EIN Number 200645984
Address: 111 W. JEFFERSON STREET, SUITE 100, ORLANDO, FL, 32801, US
Mail Address: 111 W. JEFFERSON STREET, SUITE 100, ORLANDO, FL, 32801, US
ZIP code: 32801
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DAYNE Chief Executive Officer 111 W. JEFFERSON ST., SUITE 100, ORLANDO, FL, 32801
GOIN BRUCE R Executive Vice President 111 W. JEFFERSON ST. SUITE 100, ORLANDO, FL, 32801
ROBBINSON, JR. WILLIAM H Secretary 111 W. JEFFERSON ST., SUITE 100, ORLANDO, FL, 32801
CARVER SCOTT President 111 W JEFFERSON STREET, ORLANDO, FL, 32801
STREUFERT SHANE Chief Financial Officer 111 W JEFFERSON STREET, ORLANDO, FL, 32801
STREUFERT SHANE Agent 111 W JEFFERSON STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ARTICLES OF CORRECTION 2011-12-21 - -
MERGER 2011-11-23 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS PLANSOURCE HOLDINGS, INC.. MERGER NUMBER 100000118461
REGISTERED AGENT ADDRESS CHANGED 2011-03-03 111 W JEFFERSON STREET, SUITE 100, ORLANDO, FL 32801 -
AMENDMENT AND NAME CHANGE 2011-03-03 PLANSOURCE HOLDINGS, INC. -
REGISTERED AGENT NAME CHANGED 2011-03-03 STREUFERT, SHANE -
AMENDMENT 2009-12-28 - -
AMENDED AND RESTATEDARTICLES 2008-02-11 - -
NAME CHANGE AMENDMENT 2007-12-20 COADVANTAGE HOLDINGS, INC. -
REINSTATEMENT 2004-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-19 111 W. JEFFERSON STREET, SUITE 100, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000373499 TERMINATED 1000000396309 LEON 2013-01-02 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Articles of Correction 2011-12-21
Merger 2011-11-23
ANNUAL REPORT 2011-04-05
Amendment and Name Change 2011-03-03
ANNUAL REPORT 2010-03-26
Amendment 2009-12-28
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-07
Amended and Restated Articles 2008-02-11
Name Change 2007-12-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State