Search icon

PATRICIA PLAZA, INC. - Florida Company Profile

Company Details

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

PATRICIA 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: 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: 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

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

Address: 2247 BENSON AVENUE, BROOKLYN, NY, 11214
Mail Address: 2247 BENSON AVENUE, BROOKLYN, NY, 11214
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CV-000053-A-O

County Court for the Ninth Judicial Circuit, Orange County
2020-CC-010309-O

Parties

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State