Search icon

PINE PLAZA OF SUNRISE, INC.

Company Details

Entity Name: PINE PLAZA OF SUNRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000022564
FEI/EIN Number 650821039
Address: % JAMES CASE, #102, 2810 E. OAKLAND PARK BLVD., FT LAUDERDALE, FL, 33306
Mail Address: % JAMES CASE, #102, 2810 E. OAKLAND PARK BLVD., FT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CASE JAMES L Agent 2810 EAST OAKLAND PARK BLVD., SUITE 102, FT. LAUDERDALE, FL, 33306

President

Name Role Address
CASE JAMES L President 2810 E. OAKLAND PARK BLVD, #102, FT LAUDERDALE, FL, 33306

Secretary

Name Role Address
CASE JAMES L Secretary 2810 E. OAKLAND PARK BLVD, #102, FT LAUDERDALE, FL, 33306

Treasurer

Name Role Address
CASE JAMES L Treasurer 2810 E. OAKLAND PARK BLVD, #102, FT LAUDERDALE, FL, 33306

Director

Name Role Address
CASE JAMES L Director 2810 E. OAKLAND PARK BLVD, #102, FT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 1998-03-12 CASE, JAMES L No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-12 2810 EAST OAKLAND PARK BLVD., SUITE 102, FT. LAUDERDALE, FL 33306 No data

Documents

Name Date
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-03-01
Reg. Agent Change 1998-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State