Search icon

PLAZA CIRCLE, INC. - Florida Company Profile

Company Details

Entity Name: PLAZA CIRCLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLAZA CIRCLE, 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: 02 Apr 1986 (39 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: J07294
FEI/EIN Number 592657856

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

Address: 130 CAPE POINTE CIR, JUPITER, FL, 33477, US
Mail Address: 130 CAPE POINTE CIRCLE, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR, ANN J. Director 14880 PALMWOOD ROAD, PALM BCH GARDENS, FL, 33410
TAYLOR, ANN J. Secretary 14880 PALMWOOD ROAD, PALM BCH GARDENS, FL, 33410
PERRY, FRANCES T. Director 130 CAPE POINTE CIRCLE, JUPITER, FL, 33477
PERRY, FRANCES T. Treasurer 130 CAPE POINTE CIRCLE, JUPITER, FL, 33477
PETERS, ROSE MARIE Director 340 RIVER EDGE ROAD, JUPITER, FL, 33477
PETERS, ROSE MARIE President 340 RIVER EDGE ROAD, JUPITER, FL, 33477
PERRY, FRANCES T. Agent 130 CAPE POINTE CIR., JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-08 130 CAPE POINTE CIR., JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2005-04-08 130 CAPE POINTE CIR, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-26 130 CAPE POINTE CIR, JUPITER, FL 33477 -
REINSTATEMENT 1992-03-17 - -
REGISTERED AGENT NAME CHANGED 1992-03-17 PERRY, FRANCES T. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State