Search icon

PLUG-N-PLAY, INC.

Company Details

Entity Name: PLUG-N-PLAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jul 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P95000057825
FEI/EIN Number 65-0600045
Address: 6191 ORANGE DR, SUITE 6171, DAVIE, FL 33314
Mail Address: 6191 ORANGE DR, SUITE 6171, DAVIE, FL 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JARVIS, JUDITH A Agent 2900 BRIDGEPORT AVENUE, SUITE 402, COCONUT GROVE, FL 33133

President

Name Role Address
HERBST, RICHARD President 2900 BRIDGEPORT AVENUE #402, COCONUT GROVE, FL

Chairman

Name Role Address
HERBST, RICHARD Chairman 2900 BRIDGEPORT AVENUE #402, COCONUT GROVE, FL

Director

Name Role Address
HERBST, RICHARD Director 2900 BRIDGEPORT AVENUE #402, COCONUT GROVE, FL
JARVIS, JUDITH A Director 2900 BRIDGEPORT AVENUE #402, COCONUT GROVE, FL

Secretary

Name Role Address
JARVIS, JUDITH A Secretary 2900 BRIDGEPORT AVENUE #402, COCONUT GROVE, FL

Treasurer

Name Role Address
JARVIS, JUDITH A Treasurer 2900 BRIDGEPORT AVENUE #402, COCONUT GROVE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-09-19 6191 ORANGE DR, SUITE 6171, DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 1997-09-19 6191 ORANGE DR, SUITE 6171, DAVIE, FL 33314 No data

Documents

Name Date
Reg. Agent Resignation 2002-08-28
ADDRESS CHANGE 1997-09-17
ANNUAL REPORT 1997-05-20
ANNUAL REPORT 1996-08-14
DOCUMENTS PRIOR TO 1997 1995-07-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State