Search icon

LONDON PLATERS INC - Florida Company Profile

Company Details

Entity Name: LONDON PLATERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONDON PLATERS 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 Jan 1956 (69 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 189748
FEI/EIN Number 590772518

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

Address: C/O DAVID LONDON, 1080 E 24TH ST, HIALEAH, FL, 33013-4324
Mail Address: C/O DAVID LONDON, 1080 E 24TH ST, HIALEAH, FL, 33013-4324
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASAMAYOR AUGUSTO G President 1229 CORAL WAY, CORAL GABLES, FL, 33146
CASAMAYOR AUGUSTO G Treasurer 1229 CORAL WAY, CORAL GABLES, FL, 33146
PIEDRA AURELIO A Agent 780 N.W. LEJEUNE RD., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-10 C/O DAVID LONDON, 1080 E 24TH ST, HIALEAH, FL 33013-4324 -
CHANGE OF MAILING ADDRESS 2000-04-10 C/O DAVID LONDON, 1080 E 24TH ST, HIALEAH, FL 33013-4324 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-07 780 N.W. LEJEUNE RD., #516, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 1999-05-07 PIEDRA, AURELIO A -
REINSTATEMENT 1992-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001068110 LAPSED 1000000193609 DADE 2010-11-08 2020-11-19 $ 483.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State