Search icon

P L & P OF FT. LAUDERDALE, INC.

Company Details

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

Agent

Name Role Address
Padron, Alfred A Agent 200 NE 44 ST., OAKLAND PK, FL 33334

President

Name Role Address
PADRON, ALFRED A. President 2509 N.E. 27TH AVENUE, FT. LAUDERDALE, FL 33305

Vice President

Name Role Address
Padron, Mercedes G. Vice President 2509 NE 27 Avenue, Fort Lauderdale, FL 33305

Secretary

Name Role Address
Padron, Mercedes G. Secretary 2509 NE 27 Avenue, Fort Lauderdale, FL 33305

Treasurer

Name Role Address
Padron, Mercedes G. Treasurer 2509 NE 27 Avenue, Fort Lauderdale, FL 33305

Events

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

Documents

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