PATRICIA PLAZA, INC. - Florida Company Profile

Entity Name: | PATRICIA PLAZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 May 1988 (37 years ago) |
Date of dissolution: | 13 Aug 1993 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (32 years ago) |
Document Number: | M82311 |
FEI/EIN Number | 095301783 |
Address: | 2247 BENSON AVENUE, BROOKLYN, NY, 11214 |
Mail Address: | 2247 BENSON AVENUE, BROOKLYN, NY, 11214 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VLAHAKIS, THEODORE | Director | 111 23RD ST., BELLEAIR BEACH, FL |
VLAHAKIS, ZENOVIA | Director | 111 23RD ST., BELLEAIR BEACH, FL |
VLAHAKEIS, THEODORE | Agent | 1903 BAY SHORE DRIVE, BELLLAIR BEACH, FL, 34635 |
VLAHAKIS, DIMITRI | Director | 2247 BENSON AVE., BROOKLYN, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-03-16 | VLAHAKEIS, THEODORE | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-16 | 1903 BAY SHORE DRIVE, BELLLAIR BEACH, FL 34635 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-03-09 | 2247 BENSON AVENUE, BROOKLYN, NY 11214 | - |
CHANGE OF MAILING ADDRESS | 1990-03-09 | 2247 BENSON AVENUE, BROOKLYN, NY 11214 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OSEANY JOSE GONZALEZ VS TRSTE, LLC, AS TRUSTEE OF THE 976 WEST FAIRBANKS LAND TRUST, PATRICIA PLAZA, AND LUIS ALBERTO PLAZA, JR. | 5D2021-0223 | 2021-01-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Oseany J. Gonzalez |
Role | Appellant |
Status | Active |
Name | TRSTE, LLC |
Role | Appellee |
Status | Active |
Representations | Joseph E. Seagle |
Name | Luis Alberto Plaza, Jr. |
Role | Appellee |
Status | Active |
Name | PATRICIA PLAZA, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Gisela Laurent |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-03-08 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-02-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-02-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ NO RESPONSE TO 2/10 ORDER IS REQUIRED |
Docket Date | 2021-02-10 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ W/IN 15 DAYS |
Docket Date | 2021-01-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-01-20 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 15 DAYS |
Docket Date | 2021-01-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CIRCUIT RECORD ON APPEAL |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-01-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-01-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-01-19 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-01-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/2/2020 |
On Behalf Of | Oseany J. Gonzalez |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State