Search icon

PARK CENTRAL FLEET REPAIR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PARK CENTRAL FLEET REPAIR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARK CENTRAL FLEET REPAIR SERVICES, 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: 18 Jul 1989 (36 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L02516
FEI/EIN Number 650131318

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

Address: % DENNIS J. WALTON, 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL, 33064
Mail Address: % DENNIS J. WALTON, 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTON, DENNIS J. Agent 1200 PARK CENTRAL BLVD., SOUTH, POMPANO BEACH, FL, 33064
GAGNE, JOSEPH Secretary 1200 PARK CENTRAL BLVD S, POMPANO BCH., FL
GAGNE, JOSEPH Treasurer 1200 PARK CENTRAL BLVD S, POMPANO BCH., FL
WARNER, ANDREW Director 13 SW 16TH STREET, FT. LAUDERDALE, FL
WALTON, DENNIS J. President 1200 PARK CENTRAL BLVD S, POMPANO BCH., FL
PERRI, MICHAEL Director 1200 PARK CENTRAL BLVD S, POMPANO BCH., FL
SEPIELLI, RUSSELL Director 10400 GRIFFIN ROAD, COOPER CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State