Search icon

PLANETEC SOLUTIONS CORP - Florida Company Profile

Company Details

Entity Name: PLANETEC SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLANETEC SOLUTIONS CORP 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: 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: 18 Nov 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000092761
FEI/EIN Number 80-0830050

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

Address: 8180 NW 36TH STREET, DORAL, FL, 33166, US
Mail Address: 8180 NW 36TH STREET, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABUD OMAR President 8180 NW 36TH STREET, DORAL, FL, 33434
ABUD OMAR Agent 8180 NW 36TH STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-21 8180 NW 36TH STREET, SUITE 317, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-05-21 8180 NW 36TH STREET, SUITE 317, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-21 8180 NW 36TH STREET, SUITE 317, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-06-29 ABUD, OMAR -
REINSTATEMENT 2020-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-06-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-08
Domestic Profit 2016-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State