Entity Name: | WEST PALM PLAZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEST PALM 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: | 23 Jan 1996 (29 years ago) |
Document Number: | P96000007082 |
FEI/EIN Number |
650645116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2301-99 West 52 Street, Hialeah, FL, 33016, US |
Mail Address: | 8165 NW 155TH ST, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRO MARIO J | President | 8165 NW 155TH ST, MIAMI LAKES, FL, 33016 |
FERRO MARIO CSr. | Secretary | 8165 NW 155TH ST, MIAMI LAKES, FL, 33016 |
FERRO RISSET | Vice President | 8165 NW 155 ST, MIAMI LAKES, FL, 33016 |
FERRO MARIO | Agent | 8165 NW 155 ST, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 2301-99 West 52 Street, Hialeah, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-23 | 8165 NW 155 ST, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2006-05-04 | 2301-99 West 52 Street, Hialeah, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 1999-03-04 | FERRO, MARIO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-23 |
AMENDED ANNUAL REPORT | 2017-08-15 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State