Entity Name: | P L & P OF FT. LAUDERDALE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Mar 1980 (45 years ago) |
Date of dissolution: | 24 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 May 2022 (3 years ago) |
Document Number: | 657746 |
FEI/EIN Number | 59-2085348 |
Address: | 200 NE 44 ST., OAKLAND PK, FL 33334 |
Mail Address: | 200 NE 44 ST., OAKLAND PK, FL 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Padron, Alfred A | Agent | 200 NE 44 ST., OAKLAND PK, FL 33334 |
Name | Role | Address |
---|---|---|
PADRON, ALFRED A. | President | 2509 N.E. 27TH AVENUE, FT. LAUDERDALE, FL 33305 |
Name | Role | Address |
---|---|---|
Padron, Mercedes G. | Vice President | 2509 NE 27 Avenue, Fort Lauderdale, FL 33305 |
Name | Role | Address |
---|---|---|
Padron, Mercedes G. | Secretary | 2509 NE 27 Avenue, Fort Lauderdale, FL 33305 |
Name | Role | Address |
---|---|---|
Padron, Mercedes G. | Treasurer | 2509 NE 27 Avenue, Fort Lauderdale, FL 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-15 | Padron, Alfred A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 200 NE 44 ST., OAKLAND PK, FL 33334 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-12 | 200 NE 44 ST., OAKLAND PK, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2000-01-12 | 200 NE 44 ST., OAKLAND PK, FL 33334 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-07 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State