Search icon

PARC RECORDS, INC. - Florida Company Profile

Company Details

Entity Name: PARC RECORDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARC RECORDS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Jul 1985 (40 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: H65674
FEI/EIN Number 592624587

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

Address: 1101 NORTH LAKE DESTINY RD., STE. 450, MAITLAND, FL, 32751
Mail Address: 1101 NORTH LAKE DESTINY RD., STE. 450, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMSTRONG PATRICK J President 513 SPRING CLUB DR., ALTAMONTE SPRINGS, FL
ARMSTRONG PATRICK J Director 513 SPRING CLUB DR., ALTAMONTE SPRINGS, FL
ARMSTRONG PATRICK J Agent 513 SPRING CLUB DR., ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 513 SPRING CLUB DR., ALTAMONTE SPRINGS, FL 32714 -
REINSTATEMENT 1995-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 1995-06-20 1101 NORTH LAKE DESTINY RD., STE. 450, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 1995-06-20 1101 NORTH LAKE DESTINY RD., STE. 450, MAITLAND, FL 32751 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1992-08-13 ARMSTRONG, PATRICK J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000846226 TERMINATED 1000000689648 ORANGE 2015-08-07 2025-08-13 $ 812.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J11000541529 TERMINATED 1000000225688 ORANGE 2011-07-26 2021-08-24 $ 507.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000950813 TERMINATED 1000000187295 ORANGE 2010-09-15 2020-09-29 $ 2,048.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000359106 TERMINATED 1000000158830 ORANGE 2010-02-04 2030-02-24 $ 2,250.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000938968 TERMINATED 1000000111261 9834 2106 2009-02-25 2029-03-18 $ 1,291.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-05-29
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State