Search icon

PARK PLACE FINANCIAL PLANNING, INC. - Florida Company Profile

Company Details

Entity Name: PARK PLACE FINANCIAL PLANNING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARK PLACE FINANCIAL PLANNING, 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: 22 Apr 1987 (38 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: J68791
FEI/EIN Number 592976800

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

Address: 8100 N W 47TH LANE, OCALA, FL, 34482, US
Mail Address: 8100 N W 47TH LANE, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUNKER, CLEON President 8100 NW 47TH LANE, OCALA, FL, 34482
VITALE SHAWN C Secretary 11423 MURCOTT WAY, LAND O LAKES, FL, 34638
BUNKER CLEON Agent 8100 NW 47TH LANE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 8100 N W 47TH LANE, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2009-04-14 8100 N W 47TH LANE, OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 1997-09-22 8100 NW 47TH LANE, OCALA, FL 34482 -
REINSTATEMENT 1997-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-02-09 BUNKER, CLEON -
REINSTATEMENT 1995-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1989-11-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000496143 ACTIVE 1000000935919 MARION 2022-10-24 2042-10-26 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000171163 ACTIVE 1000000816186 MARION 2019-02-22 2039-03-06 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-29
Off/Dir Resignation 2018-02-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State