Entity Name: | PARK PRESS CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Apr 1979 (46 years ago) |
Date of dissolution: | 30 Dec 1988 (36 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 1988 (36 years ago) |
Document Number: | 618654 |
FEI/EIN Number | 59-1988952 |
Address: | 100 WE 3 AVE. ONE, SUITE 1100, FORTLAND, FL 33301 |
Mail Address: | 100 WE 3 AVE. ONE, SUITE 1100, FORTLAND, FL 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COKER JR, RICHARD G | Agent | 100 N.E. 4 AVENUE, STE. 1100, FT LAUDERDALE, FL 33301 |
Name | Role | Address |
---|---|---|
PARKINSON, ANN O | Vice President | 3426 LAKEVIEW BLVD, DELRAY BCH, FL 00000 |
Name | Role | Address |
---|---|---|
PARKINSON, ANN O | Treasurer | 3426 LAKEVIEW BLVD, DELRAY BCH, FL 00000 |
Name | Role | Address |
---|---|---|
PARKINSON, ANN O | Director | 3426 LAKEVIEW BLVD, DELRAY BCH, FL 00000 |
HAYES, DOLPHINE ELIZABET | Director | 520 WILLOW BROOK, GREENSBORO, NC |
HAYES, CHARLES R | Director | 520 WILLOW BROOK, GREENSBORO, NC 00000 |
BENNETT, D. GORDON | Director | 402 KEMP ROAD WEST, GREENSBORO, NC |
MANCHESTER, JOHN D. | Director | 900 DOGWOOD DRIVE, DELRAY BEACH, FL |
Name | Role | Address |
---|---|---|
HAYES, CHARLES R | President | 520 WILLOW BROOK, GREENSBORO, NC 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1988-12-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-04-15 | 100 WE 3 AVE. ONE, SUITE 1100, FORTLAND, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 1988-04-15 | 100 WE 3 AVE. ONE, SUITE 1100, FORTLAND, FL 33301 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1987-10-13 | 100 N.E. 4 AVENUE, STE. 1100, FT LAUDERDALE, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 1984-05-15 | COKER JR, RICHARD G | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State