Search icon

PLANET SATELLITE INC. - Florida Company Profile

Company Details

Entity Name: PLANET SATELLITE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLANET SATELLITE 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: 02 Nov 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000146902
FEI/EIN Number 203727169

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

Address: 2112 sw 58th tr, 115, West park, FL, 33023, US
Mail Address: 2112 sw 58th tr, 115, West park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jean-baptiste Francina President 1061 Tennessee ave, Ft Lauderdale, FL, 33312
Phanord Gregory R Agent 2575 nw 49th tr, Lauderdale lakes, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 2575 nw 49th tr, Lauderdale lakes, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 2112 sw 58th tr, 115, West park, FL 33023 -
CHANGE OF MAILING ADDRESS 2020-06-25 2112 sw 58th tr, 115, West park, FL 33023 -
REGISTERED AGENT NAME CHANGED 2020-06-25 Phanord, Gregory R -
REINSTATEMENT 2020-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2020-06-25
ANNUAL REPORT 2007-09-05
REINSTATEMENT 2007-02-10
Domestic Profit 2005-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State