Entity Name: | PARK EQUUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
PARK EQUUS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 23 Sep 1986 (39 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | J34612 |
FEI/EIN Number |
59-2829506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1105 Autumn Lane, Clermont, FL 34711 |
Mail Address: | 1105 Autumn Lane, Clermont, FL 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller, Mark | Agent | 1105 Autumn Lane, Clermont, FL 34711 |
MILLER, MARK M. | Director | 1105 Autumn Lane, Clermont, FL 34711 |
MILLER, MARK M. | President | 1105 Autumn Lane, Clermont, FL 34711 |
MILLER, MARK M. | Treasurer | 1105 Autumn Lane, Clermont, FL 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000167963 | ARABIAN NIGHTS | EXPIRED | 2009-10-22 | 2014-12-31 | - | 6225 W. IRLO BRONSON MEM. HWY., KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | 1105 Autumn Lane, Clermont, FL 34711 | - |
REINSTATEMENT | 2018-03-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 1105 Autumn Lane, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 1105 Autumn Lane, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-27 | Miller, Mark | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2012-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2007-10-31 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000304847 | TERMINATED | 1000000153146 | OSCEOLA | 2009-12-22 | 2030-02-16 | $ 8,396.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J09001124550 | TERMINATED | 1000000113647 | 3807 1725 | 2009-03-06 | 2029-04-08 | $ 794.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J09001124543 | TERMINATED | 1000000113643 | 3807 1724 | 2009-03-06 | 2029-04-08 | $ 90,896.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-19 |
REINSTATEMENT | 2018-03-27 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-02-18 |
AMENDED ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-02-20 |
REINSTATEMENT | 2012-10-04 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State