Search icon

PLAZA COMPUTER SALES & SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: PLAZA COMPUTER SALES & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLAZA COMPUTER SALES & SERVICE, 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: 13 Nov 1995 (29 years ago)
Date of dissolution: 16 Feb 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2001 (24 years ago)
Document Number: P95000087205
FEI/EIN Number 593348309

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

Address: 13191 56TH COURT, SUITE 107, CLEARWATER, FL, 33760, US
Mail Address: 13191 56TH CT. #107, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKELONIS JOHN L Director 13191 56TH CT., #107, CLEARWATER, FL
CATUN RICHARD P Agent 7843 SEMINOLE BLVD., CLEARWATER, FL, 33772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 13191 56TH COURT, SUITE 107, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 1999-03-01 13191 56TH COURT, SUITE 107, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 7843 SEMINOLE BLVD., CLEARWATER, FL 33772 -
REGISTERED AGENT NAME CHANGED 1998-12-04 CATUN, RICHARD P -

Documents

Name Date
Voluntary Dissolution 2001-02-16
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-12-04
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State