Search icon

PARK PLACE CAPITAL MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: PARK PLACE CAPITAL MANAGEMENT, INC.
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: 10 Aug 2016 (9 years ago)
Date of dissolution: 29 Mar 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: F16000003559
FEI/EIN Number 391520292

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

Address: 11270 W. PARK PL, STE 1050, MILWAUKEE, WI, 53224
Mail Address: 11270 W. PARK PL, STE 1050, MILWAUKEE, WI, 53224
Place of Formation: WISCONSIN

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARK PLACE CAPITAL MANAGEMENT, INC. 401K PLAN 2019 391520292 2020-03-13 PARK PLACE CAPITAL MANAGEMENT, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 2396893101
Plan sponsor’s address 15600 CATALPA COVE DRIVE, FORT MYERS, FL, 33908

Signature of

Role Plan administrator
Date 2020-03-13
Name of individual signing WILLIAM M. PERRY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
PERRY WILLIAM M Director 11270 W. PARK PL, STE 1050, MILWAUKEE, WI, 53224
PERRY WILLIAM M President 11270 W. PARK PL, STE 1050, MILWAUKEE, WI, 53224
FORD LEE A Executive Vice President 11270 W. PARK PL, STE 1050, MILWAUKEE, WI, 53224
DOUGHERTY-KLEIN KATHLEEN A Vice President 11270 W. PARK PL, STE 1050, MILWAUKEE, WI, 53224
PERRY WILLIAM M Treasurer 11270 W. PARK PL, STE 1050, MILWAUKEE, WI, 53224
PERRY WILLIAM M Secretary 11270 W. PARK PL, STE 1050, MILWAUKEE, WI, 53224

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-03-29 - -

Documents

Name Date
WITHDRAWAL 2018-03-29
ANNUAL REPORT 2017-04-28
Foreign Profit 2016-08-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State