Entity Name: | PLAIN TO INSANE CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLAIN TO INSANE CONSTRUCTION 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: | 11 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2019 (5 years ago) |
Document Number: | P13000004046 |
FEI/EIN Number |
80-0883558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2305 S Lakeshore Dr, Clermont, FL, 34711, US |
Mail Address: | 2305 S Lakeshore Dr, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTOFFEL JAMES AP | President | 302 edgegrove ln, Oakland, FL, 34760 |
CHRISTOFFEL JAMES A | Agent | 302 edgegrove ln, Oakland, FL, 34760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-30 | 2305 S Lakeshore Dr, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2023-07-30 | 2305 S Lakeshore Dr, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-30 | CHRISTOFFEL, JAMES A | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-30 | 302 edgegrove ln, Oakland, FL 34760 | - |
REINSTATEMENT | 2019-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-07-30 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-12-15 |
ANNUAL REPORT | 2018-07-26 |
ANNUAL REPORT | 2017-09-18 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State