Entity Name: | PLZ, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 07 Jun 1985 (40 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | P06366 |
FEI/EIN Number |
611073312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5 NEPONSET ST, WORCESTER, MA, 01606 |
Mail Address: | 5 NEPONSET ST, WORCESTER, MA, 01606 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BRANTL, JAMES S. | Vice President | 5 NEPONSET ST, WORCESTER, MA |
JONGELING G. | President | 5 NEPONSET ST, WORCESTER, MA |
JONGELING G. | Director | 5 NEPONSET ST, WORCESTER, MA |
BRAY M E | Director | 5 NEPONSET ST, WORCESTER, MA |
DUNLAP N W | Director | 750 EXECUTIVE CENTER DR STE 105, GREENVILLE, SC |
BRANTL, JAMES S. | Secretary | 5 NEPONSET ST, WORCESTER, MA |
ZICCONI, JOHN B. | Chairman | 5 NEPONSET ST, WORCESTER, MA |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
NAME CHANGE AMENDMENT | 1996-09-04 | PLZ, CORP. | - |
REGISTERED AGENT NAME CHANGED | 1992-04-15 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-15 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-10-31 | 5 NEPONSET ST, WORCESTER, MA 01606 | - |
CHANGE OF MAILING ADDRESS | 1990-10-31 | 5 NEPONSET ST, WORCESTER, MA 01606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-04-30 |
ANNUAL REPORT | 1995-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State