Search icon

PLUM CO., INC. - Florida Company Profile

Company Details

Entity Name: PLUM CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLUM CO., 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: 18 Sep 1990 (35 years ago)
Date of dissolution: 23 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2022 (3 years ago)
Document Number: S00982
FEI/EIN Number 650222505

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

Address: 106 N. Croft Avenue, Suite 302, Los Angeles, CA, 90048, US
Mail Address: c/o Debra L. Korduner, 106 N. Croft Avenue, Los Angeles, CA, 90048, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Korduner Debra L Director 106 N. Croft Avenue, Los Angeles, CA, 90048
Korduner Debra L President 106 N. Croft Avenue, Los Angeles, CA, 90048
Korduner Debra L Secretary 106 N. Croft Avenue, Los Angeles, CA, 90048
Korduner Debra L Treasurer 106 N. Croft Avenue, Los Angeles, CA, 90048
Dreker Robert J Agent 24746 Overseas Highway, Summerland Key, FL, 33042

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 106 N. Croft Avenue, Suite 302, Los Angeles, CA 90048 -
CHANGE OF MAILING ADDRESS 2022-01-23 106 N. Croft Avenue, Suite 302, Los Angeles, CA 90048 -
REGISTERED AGENT NAME CHANGED 2020-01-21 Dreker, Robert J -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 24746 Overseas Highway, Summerland Key, FL 33042 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State