Search icon

PLANT CITY LEASING FOR HIRE, INC. - Florida Company Profile

Company Details

Entity Name: PLANT CITY LEASING FOR HIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLANT CITY LEASING FOR HIRE, 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: 06 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2020 (5 years ago)
Document Number: P99000041076
FEI/EIN Number 593574535

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

Address: 105-J ARDEN MAYS BLVD, PLANT CITY, FL, 33566, US
Mail Address: 106 ST. GEORGE CT., APOLLO BEACH, FL, 33572, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUSTERT DELBERT V Director 517 RICH HILL ROAD, APOLLO, PA, 15613
BAUSTERT DELBERT V Vice President 517 RICH HILL ROAD, APOLLO, PA, 15613
ZILBA JOHN O Director 106 ST. GEORGE, APOLLO BEACH, FL, 33572
ZILBA JOHN O President 106 ST. GEORGE, APOLLO BEACH, FL, 33572
ZILBA JOHN O Agent 106 ST. GEORGE CT., APOLLO BEACH, FL, 33767

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-03 ZILBA, JOHN O -
REINSTATEMENT 2020-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 106 ST. GEORGE CT., APOLLO BEACH, FL 33767 -
REINSTATEMENT 2013-04-22 - -
CHANGE OF MAILING ADDRESS 2013-04-22 105-J ARDEN MAYS BLVD, PLANT CITY, FL 33566 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-10 105-J ARDEN MAYS BLVD, PLANT CITY, FL 33566 -
REINSTATEMENT 2010-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-04-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State