Search icon

PLANSOURCE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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) -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-2264

Parties

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.

Documents

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