Entity Name: | PLANT CITY TRADING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 04 Sep 1987 (38 years ago) |
Date of dissolution: | 11 Oct 1991 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (34 years ago) |
Document Number: | P15855 |
FEI/EIN Number |
042963234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2418 MAIN STREET, MSN 1120-TAX DEPARTMENT, ROCKY HILL, CT, 06067-1007 |
Mail Address: | 2418 MAIN STREET, MSN 1120-TAX DEPARTMENT, ROCKY HILL, CT, 06067-1007 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
DIETZMAN, LESLIE | Assistant Vice President | 41 LONGVIEW, AVON, CT |
PISTNER, STEPHEN | President | 1021 RHODES VILLA LANE, DELRAY BEACH, FL |
PISTNER, STEPHEN | Director | 1021 RHODES VILLA LANE, DELRAY BEACH, FL |
THORNER, PETER | Treasurer | 8 MESSEX LANE, WESTON, CT |
THORNER, PETER | Director | 8 MESSEX LANE, WESTON, CT |
SPECTOR, EARL M. | Vice President | 12 MERRYWOOD LANE, SIMSBURY, CT |
SPECTOR, EARL M. | Secretary | 12 MERRYWOOD LANE, SIMSBURY, CT |
SPECTOR, EARL M. | Director | 12 MERRYWOOD LANE, SIMSBURY, CT |
MAYRHAUSER, MARK VON | Assistant Treasurer | 41 BISHOP RD, W. HARTFORD, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-03-22 | 2418 MAIN STREET, MSN 1120-TAX DEPARTMENT, ROCKY HILL, CT 06067-1007 | - |
CHANGE OF MAILING ADDRESS | 1989-03-22 | 2418 MAIN STREET, MSN 1120-TAX DEPARTMENT, ROCKY HILL, CT 06067-1007 | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State