Search icon

PLAYGROUNDS PLUS, INC.

Company Details

Entity Name: PLAYGROUNDS PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2003 (22 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P03000001003
FEI/EIN Number 030501077
Address: 7096 65TH STREET NORTH, PINELLAS PARK, FL, 33781
Mail Address: PO BOX 2361, PINELLAS PARK, FL, 33780
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER MATTHEW J Agent 7096 65TH STREET NORTH, PINELLAS PARK, FL, 33781

President

Name Role Address
MILLER MATTHEW President 7096 65TH STREET NORTH, PINELLAS PARK, FL, 33781

Director

Name Role Address
MILLER MATTHEW Director 7096 65TH STREET NORTH, PINELLAS PARK, FL, 33781
TEDESCO MELISSA Director 7096 65TH STREET NORTH, PINELLAS PARK, FL, 33781

Vice President

Name Role Address
TEDESCO MELISSA Vice President 7096 65TH STREET NORTH, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-30 No data No data
CHANGE OF MAILING ADDRESS 2012-04-20 7096 65TH STREET NORTH, PINELLAS PARK, FL 33781 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 7096 65TH STREET NORTH, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2009-04-28 MILLER, MATTHEW J No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-05 7096 65TH STREET NORTH, PINELLAS PARK, FL 33781 No data

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State