Entity Name: | PROFESSIONAL PLANNING CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROFESSIONAL PLANNING CONCEPTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Feb 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2004 (20 years ago) |
Document Number: | P99000011840 |
FEI/EIN Number |
593555373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1586 Gulf Blvd, Clearwater, FL, 33767, US |
Mail Address: | 1586 Gulf Blvd, Clearwater, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCKEY TAMI | President | 2823 HAWTHORNE RD, TAMPA, FL, 33611 |
GOEWERT TERRY J | Secretary | 2190 HARBOR VIEW DR., DUNEDIN, FL, 34698 |
GOEWERT TERRY J | Vice President | 2190 HARBOR VIEW DR., DUNEDIN, FL, 34698 |
LUCKEY TAMI | Agent | 3304 W. Harbor View Ave, Tampa, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-05 | 1586 Gulf Blvd, #2203, Clearwater, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2024-09-05 | 1586 Gulf Blvd, #2203, Clearwater, FL 33767 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-15 | 3304 W. Harbor View Ave, Tampa, FL 33611 | - |
REINSTATEMENT | 2004-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-02-26 | LUCKEY, TAMI | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State