Search icon

E & G PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: E & G PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & G 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: 10 Feb 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000025805
FEI/EIN Number 202376006

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

Address: 40741 U.S. HIGHWAY 19, TARPON SPRINGS, FL, 34689
Mail Address: 2963 GULF TO BAY BLVD STE 300, CLEARWATER, FL, 33759
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARITOS SERGIO President 40741 U.S. HIGHWAY 19, TARPON SPRINGS, FL, 34689
HARITOS SERGIO Secretary 40741 U.S. HIGHWAY 19, TARPON SPRINGS, FL, 34689
HARITOS SERGIO Treasurer 40741 U.S. HIGHWAY 19, TARPON SPRINGS, FL, 34689
HARITOS SERGIO Director 40741 U.S. HIGHWAY 19, TARPON SPRINGS, FL, 34689
MENCHISE DOUGLAS N Agent 2963 GULF TO BAY BLVD STE 300, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2012-06-13 40741 U.S. HIGHWAY 19, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2012-06-13 MENCHISE, DOUGLAS NESQ -
REGISTERED AGENT ADDRESS CHANGED 2012-06-13 2963 GULF TO BAY BLVD STE 300, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 40741 U.S. HIGHWAY 19, TARPON SPRINGS, FL 34689 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000764236 ACTIVE 1000000368879 PINELLAS 2012-10-17 2032-10-25 $ 1,889.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000059736 LAPSED 06-004049CI007 SIXTH JUDICIAL CIRCUIT 2012-01-10 2017-01-31 $393,262.07 ALEXANDROS REAL ESTATE GROUP INTERNATIONAL, INC., 1630 AMBERGLEN DRIVE, DUNEDIN FL 34698

Documents

Name Date
Reg. Agent Change 2012-06-13
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-22
Domestic Profit 2005-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State