Search icon

748 PARK AVENUE, INC. - Florida Company Profile

Company Details

Entity Name: 748 PARK AVENUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

748 PARK AVENUE, 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: 06 Nov 1989 (35 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: L27824
FEI/EIN Number 112994360

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

Address: 3499 E BAY COURT, MERRICK, NY, 11566
Mail Address: 3499 E BAY COURT, MERRICK, NY, 11566
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDMAN, JAMES W. Agent 7000 W. PALMETTO PARK ROAD, SUITE 409, BOCA RATON, FL, 33433
CIOFFI, ADELMO President 748 PARK AVENUE, LAKE PARK, FL
CIOFFI, ADELMO Treasurer 748 PARK AVENUE, LAKE PARK, FL
CIOFFI, ADELMO Director 748 PARK AVENUE, LAKE PARK, FL
CIOFFI, MADELINE Vice President 748 PARK AVENUE, LAKE PARK, FL
CIOFFI, MADELINE Secretary 748 PARK AVENUE, LAKE PARK, FL
CIOFFI, MADELINE Director 748 PARK AVENUE, LAKE PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1991-06-26 3499 E BAY COURT, MERRICK, NY 11566 -
CHANGE OF MAILING ADDRESS 1991-06-26 3499 E BAY COURT, MERRICK, NY 11566 -
AMENDMENT 1990-12-28 - -
REGISTERED AGENT NAME CHANGED 1989-12-04 WALDMAN, JAMES W. -
REGISTERED AGENT ADDRESS CHANGED 1989-12-04 7000 W. PALMETTO PARK ROAD, SUITE 409, BOCA RATON, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2000-02-21
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1995-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State