Entity Name: | SOUTHTOWN PLAZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHTOWN PLAZA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jan 1986 (39 years ago) |
Document Number: | H92680 |
FEI/EIN Number |
592617679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 435 L'AMBIANCE DR, STE 803, LONGBOAT KEY, FL, 34228, US |
Mail Address: | 435 L'AMBIANCE DR, STE 803, LONGBOAT KEY, FL, 34228, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARUSO, JOHN | Agent | 435 L'AMBIANCE DR, LONGBOAT KEY, FL, 34228 |
CARUSO JOHN R | President | 435 L'AMBIANCE DR UNIT 803, LONGBOAT KEY, FL, 34228 |
CARUSO Ingrid K | Director | 435 L'AMBIANCE DR, LONGBOAT KEY, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-01-11 | 435 L'AMBIANCE DR, STE 803, LONGBOAT KEY, FL 34228 | - |
CHANGE OF MAILING ADDRESS | 2009-01-11 | 435 L'AMBIANCE DR, STE 803, LONGBOAT KEY, FL 34228 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-11 | 435 L'AMBIANCE DR, UNIT 803, LONGBOAT KEY, FL 34228 | - |
REGISTERED AGENT NAME CHANGED | 1987-03-18 | CARUSO, JOHN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State