Search icon

PLANETIBIZ, INC.

Company Details

Entity Name: PLANETIBIZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Sep 1999 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000079779
FEI/EIN Number 582497500
Address: 24 OAK TERRACE, DOVER, NH, 03820
Mail Address: 24 OAK TERRACE, DOVER, NH, 03820
Place of Formation: FLORIDA

Agent

Name Role Address
GABRIEL ALAN L Agent 2455 E. SUNRISE BLVD., FORT LAUDERDALE, FL, 33304

Director

Name Role Address
KORTH JASON Director 117 SILVER ST., DOVER, NH, 03820
CONLEY STEPHEN Director 3147 CALVERY DR., APT. H1, RALEIGH, NC, 27604

President

Name Role Address
KORTH JASON President 117 SILVER ST., DOVER, NH, 03820

Vice President

Name Role Address
KORTH JASON Vice President 117 SILVER ST., DOVER, NH, 03820

Chief Executive Officer

Name Role Address
KORTH JASON Chief Executive Officer 117 SILVER ST., DOVER, NH, 03820

Senior Vice President

Name Role Address
CONLEY STEPHEN Senior Vice President 3147 CALVERY DR., APT. H1, RALEIGH, NC, 27604

Treasurer

Name Role Address
PELLMAN MICHAEL Treasurer 24 OAK TERRACE, DOVER, NH, 03820

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-12-12 24 OAK TERRACE, DOVER, NH 03820 No data
CHANGE OF MAILING ADDRESS 2001-12-12 24 OAK TERRACE, DOVER, NH 03820 No data
AMENDMENT AND NAME CHANGE 2000-02-24 PLANETIBIZ, INC. No data
REGISTERED AGENT NAME CHANGED 2000-02-24 GABRIEL, ALAN LESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-24 2455 E. SUNRISE BLVD., PENTHOUSE EAST, FORT LAUDERDALE, FL 33304 No data

Documents

Name Date
ANNUAL REPORT 2001-12-12
ANNUAL REPORT 2000-10-09
Amendment and Name Change 2000-02-24
Domestic Profit 1999-09-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State