Search icon

PLAZA DEL SOL, INC.

Company Details

Entity Name: PLAZA DEL SOL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Apr 1991 (34 years ago)
Document Number: S42546
FEI/EIN Number 65-0259954
Address: 30 FLORAL PKWY, CONCORD, ON L4K4R-1 CA
Mail Address: 30 FLORAL PKWY, CONCORD, ON L4K4R-1 CA
Place of Formation: FLORIDA

Agent

Name Role
TK REGISTERED AGENT, INC. Agent

Vice President

Name Role Address
DEGASPARIS, ANGELO Vice President 30 FLORAL PARKWAY, CONCORD, ON L4K 4-R1 CA
DEGASPARIS, ANTONIO Vice President 30 FLORAL PARKWAY, CONCORD, ON L4K 4-R1 CA

Director

Name Role Address
DEGASPARIS, ANGELO Director 30 FLORAL PARKWAY, CONCORD, ON L4K 4-R1 CA
DEGASPARIS, ANTONIO Director 30 FLORAL PARKWAY, CONCORD, ON L4K 4-R1 CA
SIMM, DENNIS R Director 30 FLORAL PARKWAY, CONCORD, ON L4K 4-R1 CA

Secretary

Name Role Address
SIMM, DENNIS R Secretary 30 FLORAL PARKWAY, CONCORD, ON L4K 4-R1 CA

Treasurer

Name Role Address
SIMM, DENNIS R Treasurer 30 FLORAL PARKWAY, CONCORD, ON L4K 4-R1 CA

President

Name Role Address
De Gasperis, Jim V President 30 FLORAL PKWY, CONCORD L4K4R-1 CA

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-12 30 FLORAL PKWY, CONCORD, ON L4K4R-1 CA No data
CHANGE OF MAILING ADDRESS 2010-02-12 30 FLORAL PKWY, CONCORD, ON L4K4R-1 CA No data
REGISTERED AGENT NAME CHANGED 2010-02-12 TK REGISTERED AGENT, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-12 101 E KENNEDY BLVD, SUITE 2700, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State