Search icon

COCONUT CREEK PLAZA CORPORATION - Florida Company Profile

Company Details

Entity Name: COCONUT CREEK PLAZA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCONUT CREEK PLAZA CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Aug 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000054253
FEI/EIN Number 650422773

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 5963 WEST HILLSBORO BLVD, STE B, PARKLAND, FL, 33067, US
Address: 23001 STATE RD 7, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROIA ROSARIO Director 7682 WILES RD, CORAL SPG, FL, 33067
TROIA ROSARIO President 7682 WILES RD, CORAL SPG, FL, 33067
TROIA ROSARIO Treasurer 7682 WILES RD, CORAL SPG, FL, 33067
TROIA ANDREY M Director 7682 WILES RD, CORAL SPG, FL, 33067
TROIA ANDREY M Senior Vice President 7682 WILES RD, CORAL SPG, FL, 33067
TROIA AUDREY M Agent 5963 WEST HILLSBORO BLVD, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-31 5963 WEST HILLSBORO BLVD, PARKLAND, FL 33067 -
CANCEL ADM DISS/REV 2006-10-31 - -
CHANGE OF MAILING ADDRESS 2006-10-31 23001 STATE RD 7, BOCA RATON, FL 33428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2002-05-06 TROIA, AUDREY M -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 23001 STATE RD 7, BOCA RATON, FL 33428 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000322365 TERMINATED 1000000062081 44661 1944 2007-09-28 2027-10-03 $ 9,073.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000218050 ACTIVE 1000000053934 21884 00435 2007-06-28 2027-07-18 $ 3,281.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000227994 TERMINATED 1000000053934 21884 00435 2007-06-28 2027-07-25 $ 3,308.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-10-31
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-06-05
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State