Search icon

LA PLACITA GROCERY, INC. - Florida Company Profile

Company Details

Entity Name: LA PLACITA GROCERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA PLACITA GROCERY, 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 Nov 2000 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000105061
FEI/EIN Number 651062419

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

Address: 1508 DELEWARE AVE, FT PIERCE, FL, 34950
Mail Address: 1508 DELEWARE AVE, FT PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JOSE P Director 1508 DELAWARE AVE, FT PIERCE, FL, 34950
GARCIA SANDRA O Director 1508 DELAWARE AVENUE, FT PIERCE, FL, 34950
GARCIA SANDRA O Agent 1508 DELAWARE AVENUE, FT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-06-30 1508 DELAWARE AVENUE, FT PIERCE, FL 34950 -
REINSTATEMENT 2010-06-30 - -
REGISTERED AGENT NAME CHANGED 2010-06-30 GARCIA, SANDRA OVICE PR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2001-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-06-15
REINSTATEMENT 2010-06-30
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-08-27
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-08-11
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State