Entity Name: | PLS FRAMING AND TRIM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLS FRAMING AND TRIM, 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: | 12 Feb 1997 (28 years ago) |
Date of dissolution: | 30 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2022 (3 years ago) |
Document Number: | P97000013950 |
FEI/EIN Number |
593426006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1092 LANDERS STREET, ORMOND BEACH, FL, 32174 |
Mail Address: | 1092 LANDERS STREET, ORMOND BEACH, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANEY THOMAS M | President | 1092 LANDERS STREET, ORMOND BEACH, FL, 32174 |
CHANEY THOMAS M | Agent | 1092 LANDERS STREET, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-30 | 1092 LANDERS STREET, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2012-01-30 | 1092 LANDERS STREET, ORMOND BEACH, FL 32174 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-30 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-03-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State