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