Search icon

PARK PLUS FLORIDA, INC.

Company Details

Entity Name: PARK PLUS FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (11 years ago)
Document Number: F07000002230
FEI/EIN Number 562654704
Address: 1111 Old Griffin Road, Dania Beach, FL, 33004, US
Mail Address: 1111 Old Griffin Road, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Director

Name Role Address
ASTRUP RONALD Director 83 BROAD AVE, FAIRVIEW, NJ, 07022

President

Name Role Address
LAWRENCE COLIN President 1111 Old Griffin Road, Dania Beach, FL, 33004

Secretary

Name Role Address
LAWRENCE COLIN Secretary 1111 Old Griffin Road, Dania Beach, FL, 33004

Treasurer

Name Role Address
LAWRENCE COLIN Treasurer 1111 Old Griffin Road, Dania Beach, FL, 33004

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-04 REGISTERED AGENT SOLUTIONS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-04 2894 REMINGTON GREEN LN. STE. A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 1111 Old Griffin Road, Dania Beach, FL 33004 No data
CHANGE OF MAILING ADDRESS 2016-04-28 1111 Old Griffin Road, Dania Beach, FL 33004 No data
REINSTATEMENT 2013-10-07 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
CANCEL ADM DISS/REV 2008-12-18 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
Reg. Agent Change 2023-12-04
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State