Search icon

631 PARK PLACE, INC.

Company Details

Entity Name: 631 PARK PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Mar 1989 (36 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: K76863
FEI/EIN Number 59-2943306
Address: 725 KINGSTON COURT, APOLLO BEACH, FL 33572
Mail Address: 725 KINGSTON COURT, APOLLO BEACH, FL 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TEXTER, HARLEIGH A. Agent 725 KINGSTON CT., APOLLO BEACH, FL 33570

President

Name Role Address
TEXTER, HARLEIGH A. President 725 KINGSTON CT., APOLLO BEACH, FL

Treasurer

Name Role Address
TEXTER, HARLEIGH A. Treasurer 725 KINGSTON CT., APOLLO BEACH, FL

Vice President

Name Role Address
TEXTER, BARBARA U. Vice President 725 KINGSTON CT., APOLLO BEACH, FL

Secretary

Name Role Address
TEXTER, BARBARA U. Secretary 725 KINGSTON CT., APOLLO BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-03-02 725 KINGSTON COURT, APOLLO BEACH, FL 33572 No data
CHANGE OF MAILING ADDRESS 1990-03-02 725 KINGSTON COURT, APOLLO BEACH, FL 33572 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000149224 ACTIVE 0000489487 16614 00904 2006-06-05 2026-07-12 $ 526.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E MARTIN LUTHER KING BLVD, TAMPA, FL336191166

Documents

Name Date
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-07-12
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-03-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State