Search icon

PARK EQUUS, INC. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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