Search icon

PLANALYSIS CORP. - Florida Company Profile

Company Details

Entity Name: PLANALYSIS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLANALYSIS CORP. 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: 01 Jun 2012 (13 years ago)
Date of dissolution: 04 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: P12000051086
FEI/EIN Number 45-5419840

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

Address: 802 CONGRESSIONAL WAY, DEERFIELD BEACH, FL, 33442, US
Mail Address: 802 CONGRESSIONAL WAY, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHLER LOUIS M Chief Executive Officer 802 CONGRESSIONAL WAY, DEERFIELD BEACH, FL, 33442
FISCHLER LOUIS M Agent 802 Congressional Way, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-04 - -
REGISTERED AGENT NAME CHANGED 2022-03-12 FISCHLER, LOUIS M -
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 802 Congressional Way, Deerfield Beach, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 802 CONGRESSIONAL WAY, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
Voluntary Dissolution 2024-01-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State