Entity Name: | SPRINGS PLAZA ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Dec 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P05000158574 |
FEI/EIN Number | 203889928 |
Address: | 23216 Aberdeen Avenue, Port Charlotte, FL, 33952, US |
Mail Address: | Hueston & Company, CPA., LLC, 8792 SR 70 East, BRADENTON, FL, 34202, US |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HECKMAN DONALD H | Agent | 8792 SR 70 East, BRADENTON, FL, 34202 |
Name | Role | Address |
---|---|---|
DEMILIO-BUCHMAN MARIE C | President | 23216 Aberdeen Avenue, Port Charlotte, FL, 33952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-01-15 | 23216 Aberdeen Avenue, Port Charlotte, FL 33952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-15 | 8792 SR 70 East, B, BRADENTON, FL 34202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-03 | 23216 Aberdeen Avenue, Port Charlotte, FL 33952 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000470147 | TERMINATED | 1000000475579 | CHARLOTTE | 2013-02-13 | 2033-02-20 | $ 334.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-03-15 |
ANNUAL REPORT | 2011-01-21 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-03-22 |
ANNUAL REPORT | 2006-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State