Search icon

41 PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: 41 PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

41 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: 09 Aug 1988 (37 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: M93998
FEI/EIN Number 650124199

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

Address: 1444 MARKET CIRCLE, UNIT F, PORT CHARLOTTE, FL, 33952, US
Mail Address: PO BOX 381134, MURDOCK, FL, 33938, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLD, BURT M. Director P O BOX 3191 N/A, PORT CHARLOTTE, FL
DAVID N BAKUN Agent 1444 MARKET CIR, PT CHARLOTTE, FL, 33953
BAKUN, DAVID N. Director 3874 HIDDEN ACRES CIR.NW, N. FT. MYERS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-23 1444 MARKET CIR, UNIT E, PT CHARLOTTE, FL 33953 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 1444 MARKET CIRCLE, UNIT F, PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 1996-05-01 1444 MARKET CIRCLE, UNIT F, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT NAME CHANGED 1992-06-12 DAVID N BAKUN -

Documents

Name Date
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State