Entity Name: | R.S. PLAZA ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Nov 2009 (15 years ago) |
Document Number: | P09000093993 |
FEI/EIN Number | APPLIED FOR |
Address: | 10035 Pentridge Road, Orlando, FL, 32829, US |
Mail Address: | 10035 Pentridge Road, Orlando, FL, 32829, US |
ZIP code: | 32829 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLAZA RYAN S | Agent | 10035 Pentridge Road, Orlando, FL, 32829 |
Name | Role | Address |
---|---|---|
PLAZA RYAN S | Director | 10035 Pentridge Road, Orlando, FL, 32829 |
Name | Role | Address |
---|---|---|
PLAZA RYAN S | President | 10035 Pentridge Road, Orlando, FL, 32829 |
Name | Role | Address |
---|---|---|
PLAZA RYAN S | Secretary | 10035 Pentridge Road, Orlando, FL, 32829 |
Name | Role | Address |
---|---|---|
PLAZA RYAN S | Treasurer | 10035 Pentridge Road, Orlando, FL, 32829 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000025804 | SCOTT & LEE CO. | EXPIRED | 2018-02-20 | 2023-12-31 | No data | 12515 LAKE SQAURE CIRCLE, APT 309, ORLANDO, FL, 32821 |
G17000070120 | NEW RICH | EXPIRED | 2017-06-27 | 2022-12-31 | No data | 12515 LAKE SQUARE CIRCLE, APT 309, ORLANDO, FL, 32821 |
G12000011664 | ALRON & ASSOCIATES | EXPIRED | 2012-02-02 | 2017-12-31 | No data | 3990 MINTON RD, MELBOURNE, FL, 32904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-15 | 10035 Pentridge Road, Orlando, FL 32829 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-15 | 10035 Pentridge Road, Orlando, FL 32829 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-15 | 10035 Pentridge Road, Orlando, FL 32829 | No data |
REGISTERED AGENT NAME CHANGED | 2014-05-05 | PLAZA, RYAN S | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State