Search icon

PLACEWAY, INC. - Florida Company Profile

Company Details

Entity Name: PLACEWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLACEWAY, 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: 02 Sep 1998 (27 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P98000076552
FEI/EIN Number 593538348

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

Address: 4630 S. KIRKMAN ROAD, SUITE 150, ORLANDO, FL, 32811
Mail Address: 4630 S. KIRKMAN ROAD, SUITE 150, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EICHELBERGER JOHN L President 4630 S. KIRKMAN ROAD, SUITE 150, ORLANDO, FL, 32811
EICHELBERGER JOHN L Agent 4630 S. KIRKMAN ROAD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 4630 S. KIRKMAN ROAD, ORLANDO, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 4630 S. KIRKMAN ROAD, SUITE 150, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2003-04-29 4630 S. KIRKMAN ROAD, SUITE 150, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2001-08-28 EICHELBERGER, JOHN L -
REINSTATEMENT 2001-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State