Entity Name: | PLAZA 443, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLAZA 443, 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: | 04 Mar 1991 (34 years ago) |
Document Number: | S35290 |
FEI/EIN Number |
650290159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1881 CITRON ST, PORT CHARLOTTE, FL, 33980 |
Mail Address: | 1881 CITRON ST, PORT CHARLOTTE, FL, 33980 |
ZIP code: | 33980 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEHR JEFFREY | Director | 1881 CITRON ST, PORT CHARLOTTE, FL, 33980 |
FEHR JERRY | Vice President | 3348 Peace River Drive, Harbour Heights, FL, 33983 |
FEHR JERRY | Secretary | 3348 Peace River Drive, Harbour Heights, FL, 33983 |
FEHR JEFFREY | Agent | 1881 CITRON ST, PORT CHARLOTTE, FL, 33980 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-02-10 | 1881 CITRON ST, PORT CHARLOTTE, FL 33980 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-26 | FEHR, JEFFREY | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-30 | 1881 CITRON ST, PORT CHARLOTTE, FL 33980 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-08 | 1881 CITRON ST, PORT CHARLOTTE, FL 33980 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State