Search icon

PLACID GARDENS, INC.

Company Details

Entity Name: PLACID GARDENS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jul 1997 (28 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P97000058361
FEI/EIN Number 65-0809972
Mail Address: 9 Brookhill Rd, East Brunswick, NJ 08816
Address: 201 ALHAMBRA CIR., 503, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PERLIN, BRIAN C Agent 201 ALHAMBRA CIR 503, CORAL GABLES, FL 33134

President

Name Role Address
TRONCOSO-LIPKIN, MARIA I President 9 BROOKHILL RD, EAST BRUNSWICK, NJ 08816

Vice President

Name Role Address
TRONCOSO, GUILLERMO E, III Vice President 1219 GREENWOOD AVE, TORRANCE, CA 90503

Treasurer

Name Role Address
SANCHEZ, PLACIDA L Treasurer 5 COOK RD, EAST BRUNSWICK, NJ 08816
CHAPLES, GISELA TRONCOSSO Treasurer 10221 OBSIDIAN DR, DENTON, TX 76207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2016-10-05 No data No data
CHANGE OF MAILING ADDRESS 2016-04-14 201 ALHAMBRA CIR., 503, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 201 ALHAMBRA CIR 503, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-27 201 ALHAMBRA CIR., 503, CORAL GABLES, FL 33134 No data

Documents

Name Date
Amendment 2016-10-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State