Search icon

PARK PLACE PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: PARK PLACE PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARK PLACE PLAZA, 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: 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: 19 Jun 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000048989
FEI/EIN Number 593363849

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

Mail Address: P.O. BOX 2426, ORANGE PARK, FL, 32067, US
Address: 140 W MONROE ST, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUDRY CHARLES L Director 1886 SEMINOLE RD, ATLANTIC BEACH, FL, 32233
GAUDRY CHARLES L Secretary 1886 SEMINOLE RD, ATLANTIC BEACH, FL, 32233
GAUDRY CHARLES L Treasurer 1886 SEMINOLE RD, ATLANTIC BEACH, FL, 32233
VAN WINKEL ROBERT Vice President 13074 AUTUMN RIVER ROAD, JACKSONVILLE, FL, 32224
MUYRES DAVID J President 2412 STOCKTON DR, GREEN COVE SPRINGS, FL, 32043
MUYRES DAVID Agent 2412 STOCKTON DR, GREEN COVE SPRINGS, FL, 32043
VAN WINKEL ROBERT Director 13074 AUTUMN RIVER ROAD, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-04-18 MUYRES, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2002-02-20 2412 STOCKTON DR, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2000-04-13 140 W MONROE ST, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-04 140 W MONROE ST, JACKSONVILLE, FL 32202 -
AMENDMENT 1996-07-17 - -

Documents

Name Date
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-03-30
ANNUAL REPORT 2000-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State