Search icon

PLUGHITZ CORPORATION - Florida Company Profile

Company Details

Entity Name: PLUGHITZ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLUGHITZ CORPORATION 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: 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: 15 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000093397
FEI/EIN Number 27-3983437

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

Address: 2438 Wilson Ave, Largo, FL, 33770, US
Mail Address: 2438 Wilson Ave, Largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ertz Scott W President 2438 Wilson Ave, Largo, FL, 33770
Ertz Scott W Director 2438 Wilson Ave, Largo, FL, 33770
Ertz Scott W Agent 2438 Wilson Ave, Largo, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-25 2438 Wilson Ave, Largo, FL 33770 -
REINSTATEMENT 2020-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-25 2438 Wilson Ave, Largo, FL 33770 -
CHANGE OF MAILING ADDRESS 2020-11-25 2438 Wilson Ave, Largo, FL 33770 -
REGISTERED AGENT NAME CHANGED 2020-11-25 Ertz, Scott W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-12-02 - -

Documents

Name Date
ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-11-25
REINSTATEMENT 2015-07-14
ANNUAL REPORT 2013-06-17
ANNUAL REPORT 2012-10-24
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-12-02
Domestic Profit 2010-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State