Search icon

PLAZA GROUP OF WEST PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: PLAZA GROUP OF WEST PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLAZA GROUP OF WEST PALM BEACH, 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: 06 Jan 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: V05068
FEI/EIN Number 650322830

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

Address: 13767 B FLORA PLACE, DELRAY BEACH, FL, 33484, US
Mail Address: P.O. BOX 6752, DELRAY BEACH, FL, 33482, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBOW LAWERENCE Director 598 VAN ALSTAGE RD, WEBSTER, NY, 14580
COHEN EARL M Agent 2505 NW BOCA RATON BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2001-08-07 13767 B FLORA PLACE, DELRAY BEACH, FL 33484 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-11 2505 NW BOCA RATON BLVD, #10, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 13767 B FLORA PLACE, DELRAY BEACH, FL 33484 -
REGISTERED AGENT NAME CHANGED 1995-05-01 COHEN, EARL M -
REINSTATEMENT 1993-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-08-07
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-06-24
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State