Search icon

FLORIDA PLAYGROUNDS, INC.

Company Details

Entity Name: FLORIDA PLAYGROUNDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 2010 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: P10000078029
FEI/EIN Number 273566249
Address: 8021 PETERS, UNIT 506, PLANTATION, FL, 33324, US
Mail Address: 6300 SW 6 STREET, PLANTATION, FL, 33317, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WILLITS RYAN EESQ. Agent 1499 WEST PALMETO PARK RD, Boca Raton, FL, 33486

President

Name Role Address
ESPAILLAT MANUEL A President 8021 PETERS RD, PLANTATION, FL, 33324

Vice President

Name Role Address
Espaillat FRANCISCO J Vice President 6300 SW 6 STREET, PLANTATION, FL, 33317

Chief Financial Officer

Name Role Address
Verdone Josh Chief Financial Officer 4862 68TH AVE, BRADENTON, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000011978 NATIONAL BRICKPAVERS ACTIVE 2022-01-28 2027-12-31 No data 6300 SW 6 STREET, PLANTATION, FL, 33317
G12000065757 FMJ AIRSOFT EXPIRED 2012-06-30 2017-12-31 No data 15241 SW 15TH PLACE, DAVIE, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 8021 PETERS, UNIT 506, PLANTATION, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 1499 WEST PALMETO PARK RD, SUITE 107, Boca Raton, FL 33486 No data
CHANGE OF MAILING ADDRESS 2022-01-28 8021 PETERS, UNIT 506, PLANTATION, FL 33324 No data
AMENDMENT AND NAME CHANGE 2013-04-30 FLORIDA PLAYGROUNDS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-26
AMENDED ANNUAL REPORT 2015-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State