Search icon

PLANTE ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: PLANTE ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLANTE 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: 14 Jun 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000091269
FEI/EIN Number 201278403

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

Address: 143 HARSTON CT., HEATHROW, FL, 32746, US
Mail Address: 143 HARSTON CT., HEATHROW, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLANTE JANET A President 1223 GLENCREST DRIVE, HEATHROW, FL, 32746
CIPPARONE & CIPPARONE, P.A. Agent 1525 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-10-20 - -
REGISTERED AGENT NAME CHANGED 2017-10-20 CIPPARONE & CIPPARONE, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-10-20 1525 INTERNATIONAL PARKWAY, SUITE 1071, LAKE MARY, FL 32746 -
CANCEL ADM DISS/REV 2006-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2018-02-05
Amendment 2017-10-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State