Search icon

PROVIDENCE PLANTATION COMPANY - Florida Company Profile

Company Details

Entity Name: PROVIDENCE PLANTATION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROVIDENCE PLANTATION COMPANY 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: 03 Jun 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000048706
FEI/EIN Number 593451463

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

Mail Address: P.O. BOX 558, MONTICELLO, FL, 32345
Address: 4489 ASHVILLE HWY, MONTICELLO, FL, 32345
ZIP code: 32345
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD KEITH Director 4489 ASHVILLE HIGHWAY, MONTICELLO, FL, 32344
WARD TERESA Director 4489 ASHVILLE HIGHWAY, MONTICELLO, FL, 32344
SMITH B. LARRY Agent 538 FIRST AVENUE NORTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-02 4489 ASHVILLE HWY, MONTICELLO, FL 32345 -
REGISTERED AGENT NAME CHANGED 1997-07-14 SMITH, B. LARRY -
REGISTERED AGENT ADDRESS CHANGED 1997-07-14 538 FIRST AVENUE NORTH, ST. PETERSBURG, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-01-21
REG. AGENT CHANGE 1997-07-14
Domestic Profit Articles 1997-06-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State