Search icon

GOVERNOR'S PLUM CORP.

Company Details

Entity Name: GOVERNOR'S PLUM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000037837
FEI/EIN Number 650760048
Address: 5267 SW 112 AVE., MIAMI, FL, 33165
Mail Address: 5267 SW 112 AVE., MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Secretary

Name Role Address
MARCELO HENRIQUE LIMIRIO-GONCALVES Secretary 5267 SW 112 AVE., MIAMI, FL, 33165

Vice President

Name Role Address
CLEONICE BARBOSA LIMIRIO-GONCALVES Vice President 5267 SW 112 AVE., MIAMI, FL, 33165

President

Name Role Address
MARCELO HENRIQUE LIMIRIO-GONCALVES President 5267 SW 112 AVE., MIAMI, FL, 33165

Treasurer

Name Role Address
CLEONICE BARBOSA LIMIRIO-GONCALVES Treasurer 5267 SW 112 AVE., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 5267 SW 112 AVE., MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 1999-04-23 5267 SW 112 AVE., MIAMI, FL 33165 No data
REGISTERED AGENT NAME CHANGED 1999-04-23 SPIEGEL & UTRERA, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-23 343 ALMERIA AVE., CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-10-12
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-06-19
Domestic Profit Articles 1997-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State