Search icon

PLANET GOODSTUFF, INC. - Florida Company Profile

Company Details

Entity Name: PLANET GOODSTUFF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLANET GOODSTUFF, 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: 27 Nov 1995 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000089952
FEI/EIN Number 650620180

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

Address: 131 NW 13TH ST, SUITE 38, BOCA RATON, FL, 33432, US
Mail Address: 131 NW 13TH ST, SUITE 38, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOENBERG STEVEN President 21621 REFLECTION LANE, BOCA RATON, FL, 33428
KATZ RON Secretary 7010 MONTRICO CIRCLE, BOCA RATON, FL, 33433
GOLDBERG BOB Treasurer 7830 TRAVELERS DR, BOCA RATON, FL, 33433
FRUEDLAND RACHELLE Vice President 19409 BLACK OLIVE LANE, BOCA RATON, FL, 33498
SCHOENBERG STEVEN Agent 2162 REFLECTION LANE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-06-09 SCHOENBERG, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 1998-06-09 2162 REFLECTION LANE, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-04 131 NW 13TH ST, SUITE 38, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 1997-04-04 131 NW 13TH ST, SUITE 38, BOCA RATON, FL 33432 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000458665 LAPSED CL 00-10581 AB PALM BEACH 15TH CIRCUIT 2002-10-11 2007-11-19 $14,498.45 MINNESOTA VALLEY BANK, P. O. BOX 439, REDWOOD FALLS, MN 56283
J02000009914 LAPSED CA 01-6628 AB PALM BEACH COUNTY CIRCUIT COUR 2002-01-03 2007-01-11 $28,839.09 SIERRACITIES.COM INC F/K/A SIERRA FINANCIAL INC, TEXAS COMMERCE TOWER, 600 TRAVIS ST SUITE 4750, HOUSTON TX 77002
J01000009429 LAPSED 01-8891 (09) CIRCUIT COURT FOR BROWARD CTY 2001-09-17 2006-10-19 $124,229.53 ALLIANT FOODSERVICE, INC. F/K/A KRAFT FOODSERVICE, INC., 7598 NW 6TH AVENUE, BOCA RATON, FL 33487

Documents

Name Date
ANNUAL REPORT 1998-06-09
ANNUAL REPORT 1997-04-04
OFF/DIR RESIGNATION 1997-03-03
ANNUAL REPORT 1996-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State