Search icon

PLAZA DISCOUNT, INC. - Florida Company Profile

Company Details

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

PLAZA DISCOUNT, 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: 18 Jun 1987 (38 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: J78487
FEI/EIN Number 592817961

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

Address: 11726 LAKE CLAIR CIR., CLERMONT, FL, 34711
Mail Address: 11726 LAKE CLAIR CIR., CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD, SETH President 6005 NW 1 STREET, MARGATE, FL
CANARICK, BERNARD D. Agent 8181 WEST BROWARD BLVD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-17 11726 LAKE CLAIR CIR., CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 1996-07-17 11726 LAKE CLAIR CIR., CLERMONT, FL 34711 -
REINSTATEMENT 1990-03-16 - -
REGISTERED AGENT ADDRESS CHANGED 1990-03-16 8181 WEST BROWARD BLVD., STE. 380, PLANTATION, FL 33324 -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State