Entity Name: | PLAZA VIEW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Feb 2012 (13 years ago) |
Document Number: | P12000017905 |
FEI/EIN Number | 45-4657770 |
Address: | 4051 Perry Place, New Port Richey, FL, 34652, US |
Mail Address: | 4051 Perry Place, New Port Richey, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nikolic Bob | Agent | 4051 Perry Place, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
NIKOLIC BOB | President | 4051 Perry Place, New Port Richey, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 4051 Perry Place, New Port Richey, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 4051 Perry Place, New Port Richey, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 4051 Perry Place, New Port Richey, FL 34652 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-24 | Nikolic, Bob | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000011157 | TERMINATED | 1000000912155 | PINELLAS | 2021-12-29 | 2032-01-05 | $ 699.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000177103 | TERMINATED | 1000000818154 | PINELLAS | 2019-03-01 | 2029-03-06 | $ 406.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-09-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State