Search icon

CENTER PARK, INC. - Florida Company Profile

Company Details

Entity Name: CENTER PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTER PARK, 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: 09 Feb 1989 (36 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: K64598
FEI/EIN Number 650128122

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

Address: 1048 KANE CONCOURSE, 2B, BAY HARBOR ISLAND, FL, 33154, US
Mail Address: 1048 KANE CONCOURSE, 2B, BAY HARBOR ISLAND, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENFIELD ALAN President 2600 DOUGLAS ROAD SUITE 911, CORAL GABLES, FL
GREENFIELD, ALAN Agent 3301 PONCE DE LEON BLVD, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-06-30 1048 KANE CONCOURSE, 2B, BAY HARBOR ISLAND, FL 33154 -
CHANGE OF MAILING ADDRESS 1995-06-30 1048 KANE CONCOURSE, 2B, BAY HARBOR ISLAND, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 1992-09-08 3301 PONCE DE LEON BLVD, S200, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 1992-09-08 GREENFIELD, ALAN -
REINSTATEMENT 1991-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 1995-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State