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 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State