Entity Name: | P.L.U.G., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P.L.U.G., 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: | 30 Jul 1993 (32 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P93000053404 |
FEI/EIN Number |
650427658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1127 GOODRICH AVENUE, SARASOTA, FL, 34236, US |
Mail Address: | 1127 GOODRICH AVENUE, SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANON PASCAL | President | 1127 GOODRICH AVENUE, SARASOTA, FL, 34236 |
DANON PASCAL | Agent | 1127 GOODRICH AVE, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-04-29 | DANON, PASCAL | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-29 | 1127 GOODRICH AVE, SARASOTA, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-07-07 | 1127 GOODRICH AVENUE, SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2003-07-07 | 1127 GOODRICH AVENUE, SARASOTA, FL 34236 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-13 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-04-12 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-07-07 |
ANNUAL REPORT | 2002-05-21 |
ANNUAL REPORT | 2001-05-17 |
ANNUAL REPORT | 2000-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State