Entity Name: | PLACID HOLDING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 30 May 1990 (35 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 May 1999 (26 years ago) |
Document Number: | P29561 |
FEI/EIN Number | 75-1877422 |
Address: | 402 N Fourth Street, Baton Rouge, LA 70802 |
Mail Address: | 402 N Fourth Street, Baton Rouge, LA 70802 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
HUNT, Bruce. W | Director | 2101 Cedar Springs Road, SUITE 600 DALLAS, TX 75201 |
Caple, Steven W | Director | 2101 Cedar Springs Road, SUITE 600 DALLAS, TX 75201 |
HUNT, HOUSTON | Director | 2101 Cedar Springs Road, SUITE 600 DALLAS, TX 75201 |
Name | Role | Address |
---|---|---|
CLOUATRE, MELANIE | TREASURER | 1940 LA Hwy 1 North, Port Allen, LA 70767 |
Name | Role | Address |
---|---|---|
KAISER, JOHN | VICE PRESIDENT | 1940 LA HWY 1 NORTH, PORT ALLEN, LA 70767 |
Name | Role | Address |
---|---|---|
BEADLE, ROBERT | PRESIDENT | 1940 LA HWY 1 NORTH, PORT ALLEN, LA 70767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 402 N Fourth Street, Baton Rouge, LA 70802 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 402 N Fourth Street, Baton Rouge, LA 70802 | No data |
NAME CHANGE AMENDMENT | 1999-05-26 | PLACID HOLDING COMPANY | No data |
REGISTERED AGENT NAME CHANGED | 1992-03-17 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-17 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State