Search icon

PERA CITY PLAZA TAMPA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: PERA CITY PLAZA TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
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: 12 Nov 2004 (20 years ago)
Branch of: PERA CITY PLAZA TAMPA, INC., COLORADO (Company Number 20041387430)
Date of dissolution: 18 Jul 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Jul 2019 (6 years ago)
Document Number: F04000006604
FEI/EIN Number 201837116

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

Address: 5910 N. Central Expressway, Suite 1200, Dallas, TX, 75206, US
Mail Address: 5910 N. CENTRAL EXPRESSWAY, SUITE 1200, DALLAS, TX, 75206
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
JOHNSON CARLTON Vice President 5910 N. Central Expressway, Dallas, TX, 75206
HANSON JENNIFER A Treasurer 5910 N. Central Expressway, Dallas, TX, 75206
PAQUETTE JENNIFER Director 1301 Pennsylvania Street, DENVER, CO, 80203
CROWN STACIE S President 5910 N. Central Expressway, Dallas, TX, 75206
WILSON TERRY A Secretary 5910 N. Central Expressway, Dallas, TX, 75206

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2019-07-18 REGISTERED AGENT REVOKED -
WITHDRAWAL 2019-07-18 - -
CHANGE OF MAILING ADDRESS 2019-07-18 5910 N. Central Expressway, Suite 1200, Dallas, TX 75206 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 5910 N. Central Expressway, Suite 1200, Dallas, TX 75206 -
REINSTATEMENT 2016-04-25 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-02-19 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
WITHDRAWAL 2019-07-18
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-04-25
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State