Search icon

PLANT CITY PUB, INC.

Company Details

Entity Name: PLANT CITY PUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: P16000002447
FEI/EIN Number 81-1121441
Address: 2309 THONOTOSASSA RD, PLANT CITY, FL, 33563, US
Mail Address: 1808 JAMES REDMAN PRKWY, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MENDEL LOUIS Agent 1808 JAMES REDMAN PRKWY, PLANT CITY, FL, 33563

President

Name Role Address
MENDEL LOUIS President 1808 JAMES REDMAN PRKWY, PLANT CITY, FL, 33563

Vice President

Name Role Address
JAMIESON CHARLES Vice President 2309 THONOTOSASSA RD, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000002250 SECOND PLATE CATERING EXPIRED 2019-01-04 2024-12-31 No data 2309 THONOTOSASSA RD, PLANT CITY, FL, 33563
G16000013830 NINETEEN SIXTEEN IRISH PUB EXPIRED 2016-02-07 2021-12-31 No data 1808 JAMES REDMAN PKWY, 390, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
AMENDMENT 2020-02-03 No data No data
AMENDMENT 2016-05-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-04 2309 THONOTOSASSA RD, PLANT CITY, FL 33563 No data
REGISTERED AGENT NAME CHANGED 2016-05-04 MENDEL, LOUIS No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-04 1808 JAMES REDMAN PRKWY, PLANT CITY, FL 33563 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-26
Amendment 2020-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-13
Amendment 2016-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State