Search icon

PLAINCHANT MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: PLAINCHANT MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLAINCHANT MANAGEMENT, 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: 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: 18 Feb 2014 (11 years ago)
Date of dissolution: 08 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: P14000015356
FEI/EIN Number 46-4865202

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

Address: 20423 STATE ROAD 7 SUITE 422, BOCA RATON, FL, 33498, US
Mail Address: 20423 STATE ROAD 7 SUITE 422, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSES SIMON Director 20423 STATE ROAD 7 SUITE 422, BOCA RATON, FL, 33498
ACERO BIBIANA ESQ. Agent 1831 SW 27TH AVENUE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 20423 STATE ROAD 7 SUITE 422, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2021-01-13 20423 STATE ROAD 7 SUITE 422, BOCA RATON, FL 33498 -

Documents

Name Date
Voluntary Dissolution 2024-02-08
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State