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 |
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 |
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 | - | - |
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