Search icon

SUCCESS PLAN, INC. - Florida Company Profile

Company Details

Entity Name: SUCCESS PLAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUCCESS PLAN, 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: 22 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2021 (3 years ago)
Document Number: P11000074746
FEI/EIN Number 900754406

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

Address: 3000 N Atlantic Ave, Daytona Beach, FL, 32118, US
Mail Address: 3000 N Atlantic Ave, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATERS HENRY T President 3000 N Atlantic Ave, Daytona Beach, FL, 32118
WATERS HENRY T Agent 3000 N Atlantic Ave, Daytona Beach, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110430 WLCC-FDL EXPIRED 2014-11-01 2019-12-31 - 6996 PIAZZA GRANDE AVE STE 304, ORLANDO, FL, 32835
G12000030738 MY DOCTOR LIVE EXPIRED 2012-03-29 2017-12-31 - 4901 FORECASTLE DR, NEW PORT RICHEY, FL, 34652
G12000022976 TREASUREMYSUCCESS.COM EXPIRED 2012-03-06 2017-12-31 - 2121 S. HIAWASSEE ROAD, SUITE 4542, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-09 3000 N Atlantic Ave, Unit 24, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2021-11-09 3000 N Atlantic Ave, Unit 24, Daytona Beach, FL 32118 -
REGISTERED AGENT NAME CHANGED 2021-11-09 WATERS, HENRY T -
REGISTERED AGENT ADDRESS CHANGED 2021-11-09 3000 N Atlantic Ave, Unit 24, Daytona Beach, FL 32118 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-07-15
REINSTATEMENT 2021-11-09
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State