Search icon

ADIRONDACK TRAILER PARK, INC. - Florida Company Profile

Company Details

Entity Name: ADIRONDACK TRAILER PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADIRONDACK TRAILER PARK, 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: 08 Aug 1973 (52 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 432538
FEI/EIN Number 591513933

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

Address: 2200 PARK LANE #305, HOLLYWOOD, FL, 33021
Mail Address: 2200 PARK LANE #305, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODMAN, TYRUS G. President 134 WINDWOOD DRIVE, ST CLAIR, MI
GOODMAN, TYRUS G. Director 134 WINDWOOD DRIVE, ST CLAIR, MI
ROSE, ROXIANA Treasurer 2200 PARK LANE #305, HOLLYWOOD, FL
ROSE, ROXIANA Director 2200 PARK LANE #305, HOLLYWOOD, FL
FLORENTINO, PAMALAN Vice President 2717 GRANT ST, HOLLYWOOD, FL
FLORENTINO, PAMALAN Director 2717 GRANT ST, HOLLYWOOD, FL
SUMMERS, JANALAN Secretary 5665 EIRLO BRUNSON, ST CLOUD, FL
SUMMERS, JANALAN Director 5665 EIRLO BRUNSON, ST CLOUD, FL
ROSE, ROXIANA Agent 2200 PARK LANE APT 305, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1992-07-08 2200 PARK LANE APT 305, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 1990-05-08 2200 PARK LANE #305, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1990-05-08 2200 PARK LANE #305, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 1996-06-24
ANNUAL REPORT 1995-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State