Search icon

THE PLAZA HOTEL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE PLAZA HOTEL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PLAZA HOTEL GROUP, 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: 14 Jan 2008 (17 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: P08000004464
FEI/EIN Number NOT APPLICABLE

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

Address: 289 KEY PALM ROAD, BOCA RATON, FL, 33432
Mail Address: 289 KEY PALM ROAD, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOCHSTADT ALBERT M President 11220 HERON BAY BLVD., PARKLAND, FL, 33076
HOCHSTADT ALBERT M Director 11220 HERON BAY BLVD., PARKLAND, FL, 33076
HOCHSTADT TEREZ K Secretary 11220 HERON BAY BLVD., PARKLAND, FL, 33076
HOCHSTADT A M Agent 11220 HERON BAY BLVD., CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 11220 HERON BAY BLVD., 1223, CORAL SPRINGS, FL 33076 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ADDRESS CHANGE 2011-06-30
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-04-22
Domestic Profit 2008-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State