Entity Name: | THE PLACEMENT NETWORK, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Aug 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Aug 2018 (7 years ago) |
Document Number: | P10000063385 |
FEI/EIN Number | 651141517 |
Address: | 19137 Cloister Lake Lane, Boca Raton, FL, 33498, US |
Mail Address: | 19137 Cloister Lake Lane, Boca Raton, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERTZBERG JEFFREY S | Agent | 19137 Cloister Lake Lane, Boca Raton, FL, 33498 |
Name | Role | Address |
---|---|---|
HERTZBERG JEFFREY | President | 19137 Cloister Lake Lane, Boca Raton, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-09 | 19137 Cloister Lake Lane, Boca Raton, FL 33498 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-09 | 19137 Cloister Lake Lane, Boca Raton, FL 33498 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-09 | 19137 Cloister Lake Lane, Boca Raton, FL 33498 | No data |
REINSTATEMENT | 2018-08-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-08-10 | HERTZBERG, JEFFREY Scott | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-08-10 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-20 |
Domestic Profit | 2010-08-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State