Search icon

THE PLANT MANAGER, INC.

Company Details

Entity Name: THE PLANT MANAGER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jul 1992 (33 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: V54613
FEI/EIN Number 59-3133903
Address: 12723 Commonwealth Ave., Polk City, FL 33868
Mail Address: P O BOX 554, LAKELAND, FL 33802
ZIP code: 33868
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
RUMPH, BRUCE A. Agent 223 MIRAMAR DR, LAKELAND, FL 33803

President

Name Role Address
Rumph, Bruce A President P O BOX 554, LAKELAND, FL 33802

Vice Pesident

Name Role Address
Rumph, Christopher Bruce Vice Pesident P O BOX 554, LAKELAND, FL 33802

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119304 MID FLORIDA NURSERIES ACTIVE 2015-11-24 2025-12-31 No data P.O. BOX 554, LAKELAND, FL, 33802
G08126700083 MID FLORIDA NURSERIES EXPIRED 2008-05-05 2013-12-31 No data P.O. BOX 554, LAKELAND, FL, 33802

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-19 12723 Commonwealth Ave., Polk City, FL 33868 No data
CHANGE OF MAILING ADDRESS 1996-04-30 12723 Commonwealth Ave., Polk City, FL 33868 No data

Documents

Name Date
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State