Entity Name: | CONGRESS PLAZA II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONGRESS PLAZA II, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jun 2013 (12 years ago) |
Document Number: | P13000050212 |
FEI/EIN Number |
463009321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1965 S. Congress Avenue, Palm Springs, FL, 33406, US |
Mail Address: | 531 N OCEAN BLVD, SUITE 201, POMPANO BEACH, FL, 33062, US |
ZIP code: | 33406 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sawhney Pankaj B | President | 531 N OCEAN BLVD, POMPANO BEACH, FL, 33062 |
Sawhney Sachin | Vice President | 531 N OCEAN BLVD, POMPANO BEACH, FL, 33062 |
Sawhney Nirmal | Secretary | 531 N OCEAN BLVD, POMPANO BEACH, FL, 33062 |
PAL JAI | Agent | 531 N OCEAN BLVD, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 1965 S. Congress Avenue, Palm Springs, FL 33406 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State