Search icon

PLANSOURCE NGE, INC.

Company Details

Entity Name: PLANSOURCE NGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Dec 2016 (8 years ago)
Date of dissolution: 07 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Oct 2020 (4 years ago)
Document Number: P16000099891
FEI/EIN Number 81-4798985
Address: 101 S. GARLAND AVENUE, SUITE 203, ORLANDO, FL, 32801, US
Mail Address: 101 S. GARLAND AVENUE, SUITE 203, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BARNARD PATRICIA Agent 101 S. GARLAND AVENUE, ORLANDO, FL, 32801

Chief Executive Officer

Name Role Address
WILLIAMS DAYNE Chief Executive Officer 101 S. GARLAND AVENUE, ORLANDO, FL, 32801

Chief Financial Officer

Name Role Address
COOPER MICHAEL Chief Financial Officer 101 S. GARLAND AVENUE, ORLANDO, FL, 32801

Secretary

Name Role Address
BARNARD PATRICIA Secretary 101 S. GARLAND AVENUE, SUITE 203, ORLANDO, FL, 32801

Director

Name Role Address
Fosnaugh Michael Director 2 Prudential Plaza, Chicago, IL, 60601
Wilson Jeff Director 4 Embarcadero Center, San Francisco, CA, 94111

Chairman

Name Role Address
Smith Robert Chairman 401 Congress Avenue, Suite 3100, Austin, TX, 78701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 101 S. GARLAND AVENUE, SUITE 203, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2017-04-11 BARNARD, PATRICIA No data
MERGER 2017-01-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000167985

Documents

Name Date
Voluntary Dissolution 2020-10-07
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-11
Merger 2017-01-20
Domestic Profit 2016-12-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State