Search icon

NEW PLAZA OF ST. PETE, INC. - Florida Company Profile

Company Details

Entity Name: NEW PLAZA OF ST. PETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW PLAZA OF ST. PETE, INC. 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: 23 Jul 1982 (43 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F91819
FEI/EIN Number 592209835

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

Address: 7830 128th St, Seminole, FL, 33776, US
Mail Address: 7830 128th St, Seminole, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIXEIRO, JOSEPH L. Vice President 7830 128TH STREET, SEMINOLE, FL, 33776
CAIXEIRO, JOSEPH L. President 7830 128TH STREET, SEMINOLE, FL, 33776
CAIXEIRO, JOSEPH L. Secretary 7830 128TH STREET, SEMINOLE, FL, 33776
CAIXEIRO, JOSEPH L. Treasurer 7830 128TH STREET, SEMINOLE, FL, 33776
CAIXEIRO, JOSEPH L. Agent 7830 128TH STREET, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 7830 128th St, Seminole, FL 33776 -
CHANGE OF MAILING ADDRESS 2017-04-28 7830 128th St, Seminole, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 7830 128TH STREET, SEMINOLE, FL 33776 -
REINSTATEMENT 1995-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000491562 TERMINATED 1000000601546 PINELLAS 2014-03-26 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000327271 TERMINATED 1000000470119 PINELLAS 2013-01-30 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000160318 TERMINATED 1000000452576 PINELLAS 2013-01-03 2023-01-16 $ 666.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000799067 TERMINATED 1000000309963 PINELLAS 2012-10-23 2032-10-31 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-05-17
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State