Search icon

SHOWPLACE PLAZA, INC.

Company Details

Entity Name: SHOWPLACE PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Aug 1997 (27 years ago)
Date of dissolution: 31 May 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 May 2007 (18 years ago)
Document Number: P97000073831
FEI/EIN Number 65-0777635
Address: 4102 BUCHANAN ST., HOLLYWOOD, FL 33021
Mail Address: 4102 BUCHANAN ST., HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FIELDSTONE, RONALD R Agent 201 ALHAMBRA CIRCLE, SUITE 601, CORAL GABLES, FL 33134

Director

Name Role Address
FIELDSTONE, RONALD R Director 201 ALHAMBRA CIRCLE, SUITE 601, CORAL GABLES, FL 33134
GOUGHAN, LEO Director 450 N PARK RD, STE 800, HOLLYWOOD, FL 33021

Vice President

Name Role Address
FIELDSTONE, RONALD R Vice President 201 ALHAMBRA CIRCLE, SUITE 601, CORAL GABLES, FL 33134

President

Name Role Address
GOUGHAN, LEO President 450 N PARK RD, STE 800, HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
MERGER 2007-05-31 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L07000056936. MERGER NUMBER 500000065485
REGISTERED AGENT NAME CHANGED 2006-01-17 FIELDSTONE, RONALD R No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-31 201 ALHAMBRA CIRCLE, SUITE 601, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 1998-11-23 4102 BUCHANAN ST., HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 1998-11-23 4102 BUCHANAN ST., HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-11-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State