Search icon

REGENCY PLAZA JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: REGENCY PLAZA JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGENCY PLAZA JACKSONVILLE, 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: 27 Jul 1992 (33 years ago)
Date of dissolution: 05 May 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2000 (25 years ago)
Document Number: V53356
FEI/EIN Number 650368069

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

Address: 21294 GREENWOOD CT, BOCA RATON, FL, 33433, US
Mail Address: 21294 GREENWOOD CT, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKERMAN ALLEN F Agent 21294 GREENWOOD CT, BOCA RATON, FL, 33433
DICKERMAN, SANDRA Director 21294 GREENWOOD CT, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 1999-08-16 21294 GREENWOOD CT, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 1999-08-16 21294 GREENWOOD CT, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 1999-08-16 DICKERMAN, ALLEN F -
REGISTERED AGENT ADDRESS CHANGED 1999-08-16 21294 GREENWOOD CT, BOCA RATON, FL 33433 -

Documents

Name Date
Voluntary Dissolution 2000-05-05
ANNUAL REPORT 1999-08-16
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State