Search icon

ST. PETE PLAZA CORP. - Florida Company Profile

Company Details

Entity Name: ST. PETE PLAZA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. PETE PLAZA CORP. 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: 26 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000015014
FEI/EIN Number 203019552

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

Address: % UNITED CORPORATE SERVICES, INC., 9200 S DADELAND BLVD - STE 508, MIAMI, FL, 33156
Mail Address: % THE RUXTON CAPITAL GROUP LLC, 50 WEST 72ND STREET, SUITE C6, NEW YORK, NY, 10023
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANNENHAUSER ROBERT F Manager 50 WEST 72ND STREET, SUITE C6, NEW YORK, NY, 10023
DALY JOSEPH R Manager 50 WEST 72ND STREET, NEW YORK, NY, 10023
UNITED CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-02-18 % UNITED CORPORATE SERVICES, INC., 9200 S DADELAND BLVD - STE 508, MIAMI, FL 33156 -
REINSTATEMENT 2008-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-02-18
REINSTATEMENT 2008-04-14
ANNUAL REPORT 2006-07-13
Domestic Profit 2005-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State