Search icon

PARK SALES, INC. - Florida Company Profile

Company Details

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

PARK SALES, 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: 28 Aug 1978 (47 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 583524
FEI/EIN Number 592723936

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

Address: 716 TAPLOW RD, VENICE, FL, 34293
Mail Address: 716 TAPLOW RD, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOECHEN GLEN E President 716 TAPLOW RD, VENICE, FL, 34293
BOECHEN GLEN E Secretary 716 TAPLOW RD, VENICE, FL, 34293
BOECHEN GLEN E Treasurer 716 TAPLOW RD, VENICE, FL, 34293
HANKS SUSAN C Agent PEACOCK & CO. CPA'S PA, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-08 716 TAPLOW RD, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 1999-04-08 716 TAPLOW RD, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 1997-11-20 PEACOCK & CO. CPA'S PA, 133 S. HARBOR DR., VENICE, FL 34285 -
REINSTATEMENT 1997-11-20 - -
REGISTERED AGENT NAME CHANGED 1997-11-20 HANKS, SUSAN CCPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1986-09-26 - -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Documents

Name Date
ANNUAL REPORT 2001-02-14
ANNUAL REPORT 2000-07-26
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-04-06
REINSTATEMENT 1997-11-20
ANNUAL REPORT 1996-03-21
ANNUAL REPORT 1995-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State