Search icon

PLH GLOBAL, INC. - Florida Company Profile

Company Details

Entity Name: PLH GLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLH GLOBAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 May 2009 (16 years ago)
Document Number: P09000043433
FEI/EIN Number 270196521

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

Address: 800 W. Broad Street, Falls Church, VA, 22046, US
Mail Address: 800 W. Broad Street, Falls Church, VA, 22046, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLH GLOBAL INC 401K PLAN 2010 270196521 2011-07-25 PLH GLOBAL INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 561110
Sponsor’s telephone number 7036061530
Plan sponsor’s address 100 EXECUTIVE WAY, SUITE 208, PONTE VEDRA BEACH, FL, 32082

Plan administrator’s name and address

Administrator’s EIN 270196521
Plan administrator’s name PLH GLOBAL INC
Plan administrator’s address 100 EXECUTIVE WAY, SUITE 208, PONTE VEDRA BEACH, FL, 32082
Administrator’s telephone number 7036061530

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing SHIELAH LEE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCHEIDEL MIYUKI K Director 821 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL, 32082
SCHEUFLER WESLEY Director 1085 SHILO RD, SARASOTA, FL, 34240
SCHEIDEL HENRY P Director 800 W. Broad Street, Falls Church, VA, 22046
SCHEIDEL EMA K Director 800 W. Broad Street, Falls Church, VA, 22046
SCHEIDEL EMA K President 800 W. Broad Street, Falls Church, VA, 22046
SCHEIDEL MIKI K Director 800 W. Broad Street, Falls Church, VA, 22046
HUNTER MICHAEL K Vice President 800 W. Broad Street, Falls Church, VA, 22046
Hay Jonathan L Agent 1548 Lancaster Terrace, Jacksonville, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-22 800 W. Broad Street, Suite 408, Falls Church, VA 22046 -
CHANGE OF MAILING ADDRESS 2016-02-22 800 W. Broad Street, Suite 408, Falls Church, VA 22046 -
REGISTERED AGENT NAME CHANGED 2015-04-17 Hay, Jonathan L. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 1548 Lancaster Terrace, Jacksonville, FL 32204 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State