Entity Name: | PLEKO SOUTHEAST CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 07 Nov 1984 (40 years ago) |
Date of dissolution: | 12 Sep 2005 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Sep 2005 (20 years ago) |
Document Number: | P03984 |
FEI/EIN Number |
311110425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2646 ALLISTON COURT, COLUMBUS, OH, 43220 |
Mail Address: | 2646 ALLISTON COURT, COLUMBUS, OH, 43220 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
ROBERTS, DOROTHY B. | Director | 2646 ALLISTON COURT, COLUMBUS, OH, 43220 |
ROBERTS, COURTNEY B. | President | 2646 ALLISTON COURT, COLUMBUS, OH, 43220 |
ROBERTS, COURTNEY B. | Director | 2646 ALLISTON COURT, COLUMBUS, OH, 43220 |
FORGUE, JANET L. | Director | 2646 ALLISTON COURT, COLUMBUS, OH, 43320 |
ROBERTS CYNTHIA | Director | 2646 ALLISTON COURT, COLUMBUS, OH, 43220 |
BOGUMILL LISA | Director | 1685 BUCKHORN RD, ARBOR VISTSE, WI, 54568 |
ROBERTS KEITH | Director | 915 W. MEMORIAL BLVD, LAKELAND, FL, 33815 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-09-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-09-12 | 2646 ALLISTON COURT, COLUMBUS, OH 43220 | - |
CHANGE OF MAILING ADDRESS | 2005-09-12 | 2646 ALLISTON COURT, COLUMBUS, OH 43220 | - |
REINSTATEMENT | 1996-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001146959 | ACTIVE | 1000000116017 | 07844 1050 | 2009-03-24 | 2029-04-15 | $ 900.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Withdrawal | 2005-09-12 |
ANNUAL REPORT | 2004-06-23 |
ANNUAL REPORT | 2003-05-12 |
ANNUAL REPORT | 2002-05-17 |
ANNUAL REPORT | 2001-03-13 |
ANNUAL REPORT | 2000-05-17 |
ANNUAL REPORT | 1999-04-27 |
ANNUAL REPORT | 1998-04-23 |
ANNUAL REPORT | 1997-06-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State