Search icon

GRAND PLAZA, INC.

Company Details

Entity Name: GRAND PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Jan 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P97000009973
FEI/EIN Number 59-3432268
Mail Address: P.O. BOX 4961, ORLANDO, FL 32802-4961
Address: 2105 PARK AVE., NORTH, WINTER PARK, FL 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
B&C CORPORATE SERVICES OF CENTRAL FLORIDA Agent 390 NORTH ORANGE AVENUE, SUITE 1100, ORLANDO, FL 32801

Director

Name Role Address
PEPPER, DONNA D Director 2105 PARK AVENUE NORTH, WINTER PARK, FL 32789
JOHNSON, TONY B Director 2105 PARK AVENUE NORTH, WINTER PARK, FL 32789

President

Name Role Address
PEPPER, DONNA D President 2105 PARK AVENUE NORTH, WINTER PARK, FL 32789
JOHNSON, TONY B President 2105 PARK AVENUE NORTH, WINTER PARK, FL 32789

Treasurer

Name Role Address
PEPPER, DONNA D Treasurer 2105 PARK AVENUE NORTH, WINTER PARK, FL 32789

Vice President

Name Role Address
JOHNSON, TONY B Vice President 2105 PARK AVENUE NORTH, WINTER PARK, FL 32789

Secretary

Name Role Address
JOHNSON, TONY B Secretary 2105 PARK AVENUE NORTH, WINTER PARK, FL 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF MAILING ADDRESS 1998-04-15 2105 PARK AVE., NORTH, WINTER PARK, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-17 2105 PARK AVE., NORTH, WINTER PARK, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-15
ADDRESS CHANGE 1997-02-12
Domestic Profit Articles 1997-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State