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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 | - |
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