Entity Name: | PLATO TECHNOLOGIES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLATO TECHNOLOGIES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Sep 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2021 (4 years ago) |
Document Number: | P05000125357 |
FEI/EIN Number |
300337927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10582 CASTLEBAR GLEN DR. S., JACKSONVILLE, FL, 32256, US |
Mail Address: | 10582 CASTLEBAR GLEN DR. S., JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAMBIAR SARITA S | President | 10582 CASTLEBAR GLEN DR. S., JACKSONVILLE, FL, 32256 |
NAMBIAR SARITA S | Agent | 10582 CASTLEBAR GLEN DR. S., JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-06-10 | NAMBIAR, SARITA S | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-07 | 10582 CASTLEBAR GLEN DR. S., JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2021-06-07 | 10582 CASTLEBAR GLEN DR. S., JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-07 | 10582 CASTLEBAR GLEN DR. S., JACKSONVILLE, FL 32256 | - |
REINSTATEMENT | 2021-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-15 |
AMENDED ANNUAL REPORT | 2021-06-10 |
AMENDED ANNUAL REPORT | 2021-06-07 |
AMENDED ANNUAL REPORT | 2021-03-24 |
REINSTATEMENT | 2021-01-28 |
REINSTATEMENT | 2019-11-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State