Search icon

PLUM BRANDS, INC

Company Details

Entity Name: PLUM BRANDS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2011 (14 years ago)
Date of dissolution: 13 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2018 (7 years ago)
Document Number: P11000007511
FEI/EIN Number 274670319
Address: 1066 Fairfield Meadows Dr, WESTON, FL, 33327, US
Mail Address: 1066 Fairfield Meadows Dr, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Pimentel Maria E Agent 1066 Fairfield Meadows Dr, WESTON, FL, 33327

Chief Information Officer

Name Role Address
GRAMAGE FRANCISCO M Chief Information Officer 1066 Fairfield Meadows Dr, WESTON, FL, 33327

Chief Compliance Officer

Name Role Address
PIMENTEL MARIA E Chief Compliance Officer 1066 Fairfield Meadows Dr, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000015260 KIDDOH EXPIRED 2011-02-09 2016-12-31 No data 1933 IRVING PARK RD APT 2, CHICAGO, IL, 60613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 1066 Fairfield Meadows Dr, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2013-04-29 1066 Fairfield Meadows Dr, WESTON, FL 33327 No data
REGISTERED AGENT NAME CHANGED 2013-04-29 Pimentel, Maria E No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 1066 Fairfield Meadows Dr, WESTON, FL 33327 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-03-13
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
Domestic Profit 2011-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State