Search icon

PLAN C, INC. - Florida Company Profile

Company Details

Entity Name: PLAN C, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLAN C, 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: 17 Jun 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Apr 2010 (15 years ago)
Document Number: V44782
FEI/EIN Number 593130129

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

Address: 5445 US HWY 98 N, LAKELAND, FL, 33809
Mail Address: P O BOX 6213, LAKELAND, FL, 33807-6213, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS DIANA Director 5445 HWY. 98 NORTH, LAKELAND, FL, 33809
ROBERTS DIANA President 5445 HWY. 98 NORTH, LAKELAND, FL, 33809
ROBERTS DIANA Treasurer 5445 HWY. 98 NORTH, LAKELAND, FL, 33809
ROBERTS, LARRY D. Agent 5445 US HWY 98 N, LAKELAND, FL, 33809
ROBERTS, LARRY D. Director 5445 US HWY 98 N, LAKELAND, FL, 33809
ROBERTS, LARRY D. Vice President 5445 US HWY 98 N, LAKELAND, FL, 33809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92196000117 CHILDRENS THRIFT STORE ACTIVE 1992-07-14 2027-12-31 - PO BOX 6213, LAKELAND, FL, 33807-6213, US

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 1995-05-31 5445 US HWY 98 N, LAKELAND, FL 33809 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-06

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61600
Current Approval Amount:
61600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62041.47

Date of last update: 01 Jun 2025

Sources: Florida Department of State