Search icon

PLYMILL BROS. CONSTRUCTION CO. - Florida Company Profile

Company Details

Entity Name: PLYMILL BROS. CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLYMILL BROS. CONSTRUCTION CO. 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: 24 Nov 1997 (27 years ago)
Date of dissolution: 15 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2022 (3 years ago)
Document Number: P97000100320
FEI/EIN Number 593477653

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

Address: 14 Edgar Lane, Palm Coast, FL, 32164, US
Mail Address: 14 Edgar Lane, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLYMILL THOMAS A President 14 Edgar Lane, PALM COAST, FL, 32164
PLYMILL Thomas A Vice President 14 Edgar Lane, Palm Coast, FL, 32164
MONAKEY & COMPANY Agent 12443 SAN JOSE BLVD., JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 14 Edgar Lane, Palm Coast, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 12443 SAN JOSE BLVD., SUITE 301, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2016-02-05 14 Edgar Lane, Palm Coast, FL 32164 -
REGISTERED AGENT NAME CHANGED 2005-04-05 MONAKEY & COMPANY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State