Entity Name: | PLAZA WEST PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLAZA WEST PARTNERS, 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: | 29 Dec 1988 (36 years ago) |
Document Number: | K54581 |
FEI/EIN Number |
592926707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 720 FIFTH AVE S, SUITE 200, NAPLES, FL, 34102, US |
Mail Address: | PO BOX 10, NAPLES, FL, 34106-0930, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRADY, THOMAS R. | President | 720 FIFTH AVE S, SUITE 200, NAPLES, FL, 34102 |
HL STATUTORY AGENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 720 FIFTH AVE S, SUITE 200, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | HL STATUTORY AGENT, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 5811 PELICAN BAY BLVD STE 650, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2005-03-04 | 720 FIFTH AVE S, SUITE 200, NAPLES, FL 34102 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State