Search icon

PLENUMS OF FLORIDA INC

Company Details

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

Agent

Name Role Address
West Coast Accounting & Fin SVCS Inc Agent 8758 SEMINOLE BLVD, SEMINOLE, FL, 33772

President

Name Role Address
TAYLOR ROBERT MJR. President 3179 Wessex Way, Clearwater, FL, 33761

Secretary

Name Role Address
TAYLOR ROBERT MJR. Secretary 3179 Wessex Way, Clearwater, FL, 33761

Vice President

Name Role Address
TAYLOR GAIL Vice President 3179 Wessex Way, Clearwater, FL, 33761
WELTY STEPHEN C Vice President 3656 CALLIANDRA DRIVE, SARASOTA, FL, 34232

Fictitious Names

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

Events

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

Documents

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