Search icon

PLAZA AT 1070 OF PALM COAST, INC. - Florida Company Profile

Company Details

Entity Name: PLAZA AT 1070 OF PALM COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLAZA AT 1070 OF PALM COAST, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Aug 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2023 (2 years ago)
Document Number: P98000076516
FEI/EIN Number 593546289

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

Address: 1600 LAMBERT AVENUE, FLAGLER BEACH, FL, 32136, US
Mail Address: 1 PINE FOREST BLVD., BUNNELL, FL, 32110, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYES JOE J President 1600 LAMBERT AVENUE, FLAGLER BEACH, FL, 32136
MAYES JOE J Agent 1600 LAMBERT AVENUE, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-23 - -
REGISTERED AGENT NAME CHANGED 2023-10-23 MAYES, JOE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2008-03-28 1600 LAMBERT AVENUE, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-23 1600 LAMBERT AVENUE, FLAGLER BEACH, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-23 1600 LAMBERT AVENUE, FLAGLER BEACH, FL 32136 -
REINSTATEMENT 2003-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-10-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State