Search icon

PLAZA PROVISIONS WHOLESALE, INC.

Company Details

Entity Name: PLAZA PROVISIONS WHOLESALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2024 (6 months ago)
Document Number: P03000103933
FEI/EIN Number 562396349
Address: 11843 Rocket Blvd., Suite B, ORLANDO, FL, 32824, US
Mail Address: 11843 Rocket Blvd., Suite B, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ LEGAL Agent 135 W. CENTRAL BLVD. STE. 300, ORLANDO, FL, 32801

Director

Name Role Address
JUAN CARLOS PORTELA Director 11843 ROCKET BLVD., SUITE B, ORLANDO, FL, 32824
SAMMY RAMOS Director 11843 ROCKET BLVD., SUITE B, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000130877 PLACITA MARKET ACTIVE 2022-10-19 2027-12-31 No data 11843 ROCKET BLVD., SUITE B, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-12 135 W. CENTRAL BLVD. STE. 300, ORLANDO, FL 32801 No data
AMENDMENT 2024-08-12 No data No data
REGISTERED AGENT NAME CHANGED 2024-08-12 FERNANDEZ LEGAL No data
AMENDMENT 2020-12-21 No data No data
CHANGE OF MAILING ADDRESS 2020-06-29 11843 Rocket Blvd., Suite B, ORLANDO, FL 32824 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 11843 Rocket Blvd., Suite B, ORLANDO, FL 32824 No data
CANCEL ADM DISS/REV 2009-06-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
Amendment 2024-08-12
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
Amendment 2020-12-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State