Search icon

PLUSH CONGLOMERATE CORPORATION - Florida Company Profile

Company Details

Entity Name: PLUSH CONGLOMERATE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLUSH CONGLOMERATE CORPORATION 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: 24 Aug 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jul 2019 (6 years ago)
Document Number: P15000071111
FEI/EIN Number 47-4861805

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

Address: 3121 sw 160th Ave Miramar, Miramar, FL, 33027, US
Mail Address: 3121 sw 160th Ave Miramar, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX PROS "INC" Agent -
GUITY JASON R President 3121 sw 160th Ave Miramar, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 3121 sw 160th Ave Miramar, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2024-04-09 3121 sw 160th Ave Miramar, Miramar, FL 33027 -
AMENDMENT AND NAME CHANGE 2019-07-12 PLUSH CONGLOMERATE CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2019-07-12 15661 SHERIDAN STREET, SUITE 3, DAVIE, FL 33331 -
REGISTERED AGENT NAME CHANGED 2019-07-12 TAX PROS -
REINSTATEMENT 2017-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-06-29
Amendment and Name Change 2019-07-12
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-05-19
Domestic Profit 2015-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State