-
Home Page
›
-
Counties
›
-
Polk
›
-
33868
›
-
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
|
Date of last update: 03 Feb 2025
Sources:
Florida Department of State