Search icon

PLANTATION BAIT, INC. - Florida Company Profile

Company Details

Entity Name: PLANTATION BAIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLANTATION BAIT, 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: 05 May 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000063944
FEI/EIN Number 743177930

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

Address: MM 90.5 OLD HIGHWAY, TAVERNIER, FL, 33070
Mail Address: PO BOX 1807, TAVERNIER, FL, 33070
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPUNEN ERIC Director MM 90.5, TAVERNIER, FL, 33070
ERIC PAPUNEN Agent MM 90.5 OLD HIGHWAY, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-29 MM 90.5 OLD HIGHWAY, TAVERNIER, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-29 MM 90.5 OLD HIGHWAY, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2008-10-29 MM 90.5 OLD HIGHWAY, TAVERNIER, FL 33070 -
REGISTERED AGENT NAME CHANGED 2008-10-29 ERIC PAPUNEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000626555 TERMINATED 1000000108724 45962 1642 2009-02-05 2029-02-11 $ 1,629.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000698851 ACTIVE 1000000108724 45962 1642 2009-02-05 2029-02-18 $ 1,629.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000626308 TERMINATED 1000000108656 45951 1721 2009-01-30 2029-02-11 $ 3,395.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000698588 ACTIVE 1000000108656 45951 1721 2009-01-30 2029-02-18 $ 3,395.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2008-10-29
Off/Dir Resignation 2007-12-17
ANNUAL REPORT 2007-05-01
Off/Dir Resignation 2006-08-21
Domestic Profit 2006-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State