Search icon

PARK PLACE INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PARK PLACE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 1957 (69 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 20 Jun 2018 (7 years ago)
Document Number: 199135
FEI/EIN Number 590816182
Address: 369 S LAKE DR, PALM BEACH, FL, 33480, US
Mail Address: 369 S LAKE DR, PALM BEACH, FL, 33480, US
ZIP code: 33480
City: Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TESE VINCENT Director 369 S. LAKE DRIVE, PALM BEACH, FL, 33480
TESE VINCENT Vice President 369 S. LAKE DRIVE, PALM BEACH, FL, 33480
EPPIG RUTH S Secretary 369 S LAKE DR, PALM BEACH, FL, 33480
SLATTERY FRANK Director 369 S LAKE DR, PALM BEACH, FL, 33480
KEPNER CRISTINA Director 369 S LAKE DR, PALM BEACH, FL, 33480
TOBEASON PETER Treasurer 369 S LAKE DRIVE, PALM BEACH, FL, 33480
PAPPALARDO P. PAUL Director 369 SOUTH LAKE DRIVE, PALM BEACH, FL, 33480
LONGCHAMPS ROBERT JEsq. Agent 4440 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Form 5500 Series

Employer Identification Number (EIN):
590816182
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2018-06-20 - -
REGISTERED AGENT NAME CHANGED 2017-04-15 LONGCHAMPS, ROBERT J, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-15 4440 PGA BOULEVARD, SUITE 600, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 369 S LAKE DR, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2011-03-02 369 S LAKE DR, PALM BEACH, FL 33480 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000845841 TERMINATED 1000000090203 22836 1539 2008-09-02 2029-03-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000132711 TERMINATED 1000000090203 22836 1539 2008-09-02 2029-01-22 $ 1,887.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000369487 ACTIVE 1000000090203 22836 1539 2008-09-02 2029-01-28 $ 1,887.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000500214 TERMINATED 1000000090203 22836 1539 2008-09-02 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000574912 TERMINATED 1000000090203 22836 1539 2008-09-02 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000651421 TERMINATED 1000000090203 22836 1539 2008-09-02 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000727544 TERMINATED 1000000090203 22836 1539 2008-09-02 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000785963 TERMINATED 1000000090203 22836 1539 2008-09-02 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000380611 LAPSED 2007 CC 004717 NC SARASOTA COUNTY COURT 2007-09-19 2012-11-21 $10752.77 ZENITH INSURANCE COMPANY, 21255 CALIFA ST, WOODLAND HILLS, CA 91367

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-20
Restated Articles 2018-06-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-09-13

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$120,819.42
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,819.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,600.61
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $120,819.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State