Search icon

PLEIMAN HOMES INC. - Florida Company Profile

Company Details

Entity Name: PLEIMAN HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLEIMAN HOMES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Oct 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000087042
FEI/EIN Number 593600967

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

Address: 7520 S.E. 80TH AVE., NEWBERRY, FL, 32669
Mail Address: 7520 S.E. 80TH AVE., NEWBERRY, FL, 32669
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLEIMAN WILLIAM C President 7520 SE 80TH AVE, NEWBERRY, FL, 32669
PLEIMAN LINDSEY A Vice President 7520 SE 80 AVE, NEWBERRY, FL, 32669
Pleiman William C Agent 7520 SE 80 Ave, newberry, FL, 32669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-04-30 Pleiman, William C -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 7520 SE 80 Ave, newberry, FL 32669 -
AMENDMENT 2009-02-03 - -
CHANGE OF MAILING ADDRESS 2001-01-30 7520 S.E. 80TH AVE., NEWBERRY, FL 32669 -

Documents

Name Date
ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State