Search icon

PARKS & NILES, P.A.

Company Details

Entity Name: PARKS & NILES, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jul 1982 (43 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: F90134
FEI/EIN Number 59-2199689
Address: % JOHN G PARKS, JR, 2432 FLAGLER AVENUE, KEY WEST, FL 33040
Mail Address: % JOHN G PARKS, JR, 2432 FLAGLER AVENUE, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
NILES, JACK D. JR. Agent 2432 FLAGLER AVENUE, KEY WEST, FL 33040

President

Name Role Address
NILES, JR. JACK D. President 2432 FLAGLER AVE., KEY WEST, FL

Director

Name Role Address
NILES, JR. JACK D. Director 2432 FLAGLER AVE., KEY WEST, FL
MOORE, SHARON A. Director 2432 FLAGLER AVE., KEY WEST, FL 33040
WILLIS, GUY A Director 2432 FLAGLER AVE., KEY WEST, FL

Secretary

Name Role Address
MOORE, SHARON A. Secretary 2432 FLAGLER AVE., KEY WEST, FL 33040

Vice President

Name Role Address
WILLIS, GUY A Vice President 2432 FLAGLER AVE., KEY WEST, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1998-04-17 NILES, JACK D. JR. No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-17 2432 FLAGLER AVENUE, KEY WEST, FL 33040 No data
NAME CHANGE AMENDMENT 1983-06-22 PARKS & NILES, P.A. No data

Documents

Name Date
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-01
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-04-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State