Search icon

PLACID HOLDING COMPANY

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

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

TREASURER

Name Role Address
CLOUATRE, MELANIE TREASURER 1940 LA Hwy 1 North, Port Allen, LA 70767

VICE PRESIDENT

Name Role Address
KAISER, JOHN VICE PRESIDENT 1940 LA HWY 1 NORTH, PORT ALLEN, LA 70767

PRESIDENT

Name Role Address
BEADLE, ROBERT PRESIDENT 1940 LA HWY 1 NORTH, PORT ALLEN, LA 70767

Events

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

Documents

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