Search icon

INSTITUTE OF PLANNING,INC. - Florida Company Profile

Company Details

Entity Name: INSTITUTE OF PLANNING,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSTITUTE OF PLANNING,INC. 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: 21 Jun 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P93000043445
FEI/EIN Number 593190066

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

Address: 13575 58TH ST. N., STE 122, CLEARWATER, FL, 33760, US
Mail Address: 13575 58TH ST. N., STE 122, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YURMAN HERMAN W President 10600 4TH ST., N. #306, ST. PETERSBURG, FL
YURMAN HERMAN W Agent 10600 4TH ST., N., SAINT PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-08 13575 58TH ST. N., STE 122, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2001-01-08 13575 58TH ST. N., STE 122, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-08 10600 4TH ST., N., STE 301, SAINT PETERSBURG, FL 33716 -
REINSTATEMENT 1997-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-01-08
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-02-10
REINSTATEMENT 1997-10-29
ANNUAL REPORT 1996-01-23
ANNUAL REPORT 1995-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State