Search icon

PLENUMUSA, INC.

Headquarter

Company Details

Entity Name: PLENUMUSA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2011 (14 years ago)
Date of dissolution: 08 Aug 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2020 (4 years ago)
Document Number: P11000045125
FEI/EIN Number 274434648
Mail Address: 3838 Tamiami Trail North, NAPLES, FL, 34103, US
Address: 3020 REGATTA ROAD, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PLENUMUSA, INC., NEW YORK 4170304 NEW YORK

Agent

Name Role
IRC INVESTOR SERVICES, LLC Agent

Secretary

Name Role Address
HOFFMAN DAWN Secretary 3020 REGATTA ROAD, NAPLES, FL, 34103

Director

Name Role Address
KORFF ULRICH Director 3020 REGATTA ROAD, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000116232 BISTRATEGYADVISORS EXPIRED 2013-11-27 2018-12-31 No data 673 MOORING LINE DRIVE, NAPLES, FL, 34102
G13000116240 DATAVIEWCONSULTANTS EXPIRED 2013-11-27 2018-12-31 No data 673 MOORING LINE DRIVE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-08 No data No data
CHANGE OF MAILING ADDRESS 2017-02-07 3020 REGATTA ROAD, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2017-02-07 IRC Investor Services, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 3838 Tamiami Trail North, Suite 416, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-12 3020 REGATTA ROAD, NAPLES, FL 34103 No data
CONVERSION 2011-05-06 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L10000115497. CONVERSION NUMBER 100000113641

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-08
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-08-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State