Search icon

PLAIR HOMES, INC.

Company Details

Entity Name: PLAIR HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Dec 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P06000157246
FEI/EIN Number 208129421
Address: 3710 Foggy Veil Ct, JACKSONVILLE, FL, 32250, US
Mail Address: 3710 Foggy Veil Ct, JACKSONVILLE, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PLAIR GUSS EJr. Agent 3710 Foggy Veil Ct, JACKSONVILLE, FL, 32250

Director

Name Role Address
PLAIR GUSS EJr. Director 3710 Foggy Veil Ct, JACKSONVILLE, FL, 32250

Vice President

Name Role Address
Plair Michelle A Vice President 3710 Foggy Veil Ct, JACKSONVILLE, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000031666 PLAIR HOMES ROOFING & CONSTRUCTION EXPIRED 2019-03-08 2024-12-31 No data PO BOX 50111, (1348 BEACH BLVD.), JACKSONVILLE BEACH, FL, 32240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 3710 Foggy Veil Ct, JACKSONVILLE, FL 32250 No data
CHANGE OF MAILING ADDRESS 2021-03-11 3710 Foggy Veil Ct, JACKSONVILLE, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 3710 Foggy Veil Ct, JACKSONVILLE, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2019-03-12 PLAIR, GUSS ELLSWORTH, Jr. No data

Documents

Name Date
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State