Entity Name: | PLANSOURCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLANSOURCE, 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: | 07 Jul 1999 (26 years ago) |
Document Number: | P99000060555 |
FEI/EIN Number |
593406058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5016 PALOMA DRIVE, TAMPA, FL, 33624, US |
Mail Address: | 5016 PALOMA DRIVE, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH RANDALL W | President | 5016 PALOMA DRIVE, TAMPA, FL, 33624 |
SMITH RANDALL W | Secretary | 5016 PALOMA DRIVE, TAMPA, FL, 33624 |
SMITH RANDALL W | Treasurer | 5016 PALOMA DRIVE, TAMPA, FL, 33624 |
SMITH RANDALL W | Director | 5016 PALOMA DRIVE, TAMPA, FL, 33624 |
Lemus Richard ( | Agent | 5016 PALOMA DRIVE, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 5016 PALOMA DRIVE, TAMPA, FL 33624 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-13 | 5016 PALOMA DRIVE, TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2022-10-13 | 5016 PALOMA DRIVE, TAMPA, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-16 | Lemus, Richard (Rick) | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN RICHARDS CUSTOM HOMES, INC. VS CHARLES W. PATTERSON, II, PLANSOURCE, INC. AND RANDALL W. SMITH | 2D2019-1677 | 2019-05-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHN RICHARDS CUSTOM HOMES, INC. |
Role | Petitioner |
Status | Active |
Representations | MARK D. TINKER, ESQ. |
Name | CHARLES W. PATTERSON, II |
Role | Respondent |
Status | Active |
Representations | KATHRYN J. SOLE, ESQ., STEPHEN W. STUKEY, ESQ., K. C. WILLIAMS III, ESQ., JENNIFER E. LULGJURAJ, ESQ. |
Name | PLANSOURCE, INC. |
Role | Respondent |
Status | Active |
Name | RANDALL W. SMITH |
Role | Respondent |
Status | Active |
Name | HON. EMMETT LAMAR BATTLES |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-11-04 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-10-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Per Curiam Opinion |
Docket Date | 2019-07-10 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO THE RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | JOHN RICHARDS CUSTOM HOMES, INC. |
Docket Date | 2019-06-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | CHARLES W. PATTERSON, II |
Docket Date | 2019-05-03 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JOHN RICHARDS CUSTOM HOMES, INC. |
Docket Date | 2019-05-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-05-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-05-02 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | JOHN RICHARDS CUSTOM HOMES, INC. |
Docket Date | 2019-05-08 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-05 |
AMENDED ANNUAL REPORT | 2021-08-16 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State