Search icon

PLANS & PROFILES, INC. - Florida Company Profile

Company Details

Entity Name: PLANS & PROFILES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLANS & PROFILES, 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: 04 Nov 1993 (31 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P93000076443
FEI/EIN Number 650447931

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

Address: 9173 OLD PINE ROAD, BOCA RATON, FL, 33428, US
Mail Address: 9173 OLD PINE ROAD, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coleman Peter Chairman 677 DEMPSEY AVENUE, SEBASTIAN, FL, 32958
Coleman Peter Director 677 DEMPSEY AVENUE, SEBASTIAN, FL, 32958
COLEMAN PETER Agent 9173 OLD PINE ROAD, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 9173 OLD PINE ROAD, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 9173 OLD PINE ROAD, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2012-04-24 9173 OLD PINE ROAD, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2002-04-18 COLEMAN, PETER -
REINSTATEMENT 1996-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State