Search icon

SUWANEE PLAZA PROPERTIES, INC. - Florida Company Profile

Company Details

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

SUWANEE PLAZA PROPERTIES, 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: 17 Mar 1997 (28 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: P97000023798
FEI/EIN Number 650733000

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

Address: 411 COMMERCIAL COURT, SUITE E, VENICE, FL, 34292, US
Mail Address: 411 COMMERCIAL COURT, SUITE E, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURLANDER ROBERT President 1230 LAUREL COURT, WESTON, FL, 33326
KURLANDER ROBERT Director 1230 LAUREL COURT, WESTON, FL, 33326
BINGHAM JAMES H Vice President 7930 MANASOTA KEY RD, ENGLEWOOD, FL, 34223
BINGHAM JAMES H Secretary 7930 MANASOTA KEY RD, ENGLEWOOD, FL, 34223
BINGHAM JAMES H Director 7930 MANASOTA KEY RD, ENGLEWOOD, FL, 34223
OAKLEY THOMAS E Director 124 WYNDAM DR, WINTER HAVEN, FL, 33884
BINGHAM JAMES H Agent 411 COMMERCIAL COURT, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2005-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-02 411 COMMERCIAL COURT, SUITE E, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2002-05-02 411 COMMERCIAL COURT, SUITE E, VENICE, FL 34292 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-02 411 COMMERCIAL COURT, SUITE E, VENICE, FL 34292 -
REGISTERED AGENT NAME CHANGED 1998-04-15 BINGHAM, JAMES H -

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-25
Amendment 2005-02-11
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State