Entity Name: | PLENUMS OF FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Apr 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Mar 2016 (9 years ago) |
Document Number: | P14000031520 |
FEI/EIN Number | 46-5346259 |
Address: | 6501 49TH ST N, PINELLAS PARK, FL, 33781, US |
Mail Address: | PO Box 1890, Pinellas Park, FL, 33780, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
West Coast Accounting & Fin SVCS Inc | Agent | 8758 SEMINOLE BLVD, SEMINOLE, FL, 33772 |
Name | Role | Address |
---|---|---|
TAYLOR ROBERT MJR. | President | 3179 Wessex Way, Clearwater, FL, 33761 |
Name | Role | Address |
---|---|---|
TAYLOR ROBERT MJR. | Secretary | 3179 Wessex Way, Clearwater, FL, 33761 |
Name | Role | Address |
---|---|---|
TAYLOR GAIL | Vice President | 3179 Wessex Way, Clearwater, FL, 33761 |
WELTY STEPHEN C | Vice President | 3656 CALLIANDRA DRIVE, SARASOTA, FL, 34232 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000029026 | PLENUMS | ACTIVE | 2020-03-06 | 2025-12-31 | No data | PO BOX 1890, PINELLAS PARK, FL, 33780 |
G14000070564 | PLENUMS | EXPIRED | 2014-07-08 | 2019-12-31 | No data | 6501 49TH STREET N., PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-08 | 6501 49TH ST N, PINELLAS PARK, FL 33781 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-08 | West Coast Accounting & Fin SVCS Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-08 | 8758 SEMINOLE BLVD, SEMINOLE, FL 33772 | No data |
AMENDMENT | 2016-03-28 | No data | No data |
AMENDMENT | 2014-07-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-01-12 |
Amendment | 2016-03-28 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State