Search icon

PLAZA INCORPORATED - Florida Company Profile

Company Details

Entity Name: PLAZA INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLAZA INCORPORATED 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: 29 Apr 1970 (55 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 363316
FEI/EIN Number 591515230

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

Address: 1360 SOUTH OCEAN BLVD., C/O M. MESSER, POMPANO BEACH, FL, 33062
Mail Address: 1360 SOUTH OCEAN BLVD., C/O M. MESSER, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSER THOMAS Agent 1323 LYONS RD, COCONUT CREEK, FL, 33063
MESSER, ROSE Secretary 1360 S. OCEAN BLVD., POMPANO BCH, FL
MESSER, ROSE Treasurer 1360 S. OCEAN BLVD., POMPANO BCH, FL
THOMAS, MESSER L. President 6496 VIA BENITA, BOCA RATON, FL, 33433
THOMAS, MESSER L. Secretary 6496 VIA BENITA, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2000-03-03 MESSER, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2000-03-03 1323 LYONS RD, COCONUT CREEK, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State