Search icon

PLAZA BEACH HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: PLAZA BEACH HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLAZA BEACH HOLDING CORP. 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 Sep 1991 (34 years ago)
Document Number: S78157
FEI/EIN Number 980119637

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

Address: 4060 Galt Ocean Drive, Fort Lauderdale, FL, 33308, US
Mail Address: 4060 Galt Ocean Drive, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLSWORTH MARK E Agent 1177 SE 3 AVE, FT LAUDERDALE, FL, 33316
YUVAL, MEIR President 666 RUE SHERBROOKE ST W, MONTREAL, H3A 1E7
SOFER, JACOB Vice President 666 RUE SHERBROOKE ST W, MONTREAL, H3A 1E7

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 4060 Galt Ocean Drive, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2021-03-18 4060 Galt Ocean Drive, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2007-07-02 ALLSWORTH, MARK ESQ -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State