Entity Name: | PROPARK AMERICA, CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 14 Feb 2013 (12 years ago) |
Date of dissolution: | 02 Feb 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Feb 2023 (2 years ago) |
Document Number: | F13000000688 |
FEI/EIN Number |
061278496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 UNION PLACE, HARTFORD, CT, 06103 |
Mail Address: | 1 UNION PLACE, HARTFORD, CT, 06103 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
SCHMID JOHN | Chief Executive Officer | 1 UNION PLACE, HARTFORD, CT, 06103 |
COPPOLA JOSEPH | Manager | 1 UNION PLACE, HARTFORD, CT, 06103 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-02-02 | - | - |
REINSTATEMENT | 2015-01-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-02 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
Withdrawal | 2023-02-02 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-08 |
REINSTATEMENT | 2015-01-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State