Search icon

PRIME PLAZA, INC. - Florida Company Profile

Company Details

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

PRIME 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Mar 2021 (4 years ago)
Document Number: P95000094717
FEI/EIN Number 650627120

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

Address: 4768 Nolina Lane, Boynton Beach, FL, 33436, US
Mail Address: 4768 Nolina Lane, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCOIS CHRISTIANE President 4768 Nolina Lane, Boynton Beach, FL, 33436
FRANCOIS CHRISTIANE Director 4768 Nolina Lane, Boynton Beach, FL, 33436
FRANCOIS CHRISTIANE Secretary 4768 Nolina Lane, Boynton Beach, FL, 33436
RITTS MARISA Vice President 4768 Nolina Lane, Boynton Beach, FL, 33436
FRANCOIS CHRISTIANE Agent 4768 Nolina Lane, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
AMENDMENT 2021-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 4768 Nolina Lane, Boynton Beach, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 4768 Nolina Lane, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2016-01-25 4768 Nolina Lane, Boynton Beach, FL 33436 -
REGISTERED AGENT NAME CHANGED 2006-03-13 FRANCOIS, CHRISTIANE -
REINSTATEMENT 2002-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 1998-06-18 - -

Court Cases

Title Case Number Docket Date Status
PRIME PLAZA, INC. VS O.L.A.M. HOLDINGS, LLC 4D2015-3233 2015-08-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA006512XXXXM

Parties

Name PRIME PLAZA, INC.
Role Petitioner
Status Active
Representations David L. Gorman
Name O.L.A.M HOLDINGS LLC
Role Respondent
Status Active
Representations Hector Oritz
Name OLAM HOLDINGS, LLC
Role Respondent
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 10, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-09-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PRIME PLAZA, INC.
Docket Date 2015-09-02
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2015-08-27
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-08-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-08-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of PRIME PLAZA, INC.
Docket Date 2015-08-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of PRIME PLAZA, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-10
Amendment 2021-03-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State