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 |
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 |
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 | - | - |
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