Search icon

PLZ, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

Name Date
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State