Search icon

PLUMSAR, INC.

Company Details

Entity Name: PLUMSAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 1996 (28 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P96000087986
FEI/EIN Number 593406655
Address: 235 W COCOA BEACH CSWY, COCOA BEACH, FL, 32931, US
Mail Address: 235 W COCOA BEACH CSWY, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ROMELLO MILES A Agent 235 W COCOA BEACH WAY, COCOA BEACH, FL, 32931

President

Name Role Address
ROMELLO MILES A President 6956 HAMMOCK LAKES DRIVE, MELBOURNE, FL, 32940

Director

Name Role Address
ROMELLO MILES A Director 6956 HAMMOCK LAKES DRIVE, MELBOURNE, FL, 32940
BLAIRE DESIREE K Director 6956 HAMMOCK LAKES DRIVE, MELBOURNE, FL, 32940
JACKMAN DAVID Director 6956 HAMMOCK LAKES DR, MELBOURNE, FL

Secretary

Name Role Address
BLAIRE DESIREE K Secretary 6956 HAMMOCK LAKES DRIVE, MELBOURNE, FL, 32940

Treasurer

Name Role Address
JACKMAN DAVID Treasurer 6956 HAMMOCK LAKES DR, MELBOURNE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-14 235 W COCOA BEACH CSWY, COCOA BEACH, FL 32931 No data
CHANGE OF MAILING ADDRESS 1997-05-14 235 W COCOA BEACH CSWY, COCOA BEACH, FL 32931 No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-14 235 W COCOA BEACH WAY, COCOA BEACH, FL 32931 No data

Documents

Name Date
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-14
DOCUMENTS PRIOR TO 1997 1996-10-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State