Search icon

PLAINTIFFS' SHAREHOLDERS CORPORATION - Florida Company Profile

Company Details

Entity Name: PLAINTIFFS' SHAREHOLDERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLAINTIFFS' SHAREHOLDERS CORPORATION 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: 26 Apr 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P95000032651
FEI/EIN Number 593375343

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

Address: 925 NW 56TH TERRACE, GAINESVILLE, FL, 32605, US
Mail Address: 925 NW 56TH TERRACE, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANACK SYDNEY President 6125 ATLANTIC AVENUE, VERO BEACH, FL, 32966
BANACK SYDNEY Director 6125 ATLANTIC AVENUE, VERO BEACH, FL, 32966
FERENCE EARL Secretary 1101 NORTHWEST 107 TERRACE, GAINESVILLE, FL, 326065446
FERENCE EARL Director 1101 NORTHWEST 107 TERRACE, GAINESVILLE, FL, 326065446
RICHARDSON KAY Treasurer PO BOX 364, EVINSTON, FL, 32633
RICHARDSON KAY Director PO BOX 364, EVINSTON, FL, 32633
BRASHEAR BRUCE Agent 925 NW 56TH TERRACE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 925 NW 56TH TERRACE, SUITE C, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2014-04-07 925 NW 56TH TERRACE, SUITE C, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 925 NW 56TH TERRACE, SUITE C, GAINESVILLE, FL 32605 -
REGISTERED AGENT NAME CHANGED 2005-04-06 BRASHEAR, BRUCE -

Documents

Name Date
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State