Search icon

PARKSIDE BUSINESS CENTRE, INC. - Florida Company Profile

Company Details

Entity Name: PARKSIDE BUSINESS CENTRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARKSIDE BUSINESS CENTRE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Aug 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Apr 2001 (24 years ago)
Document Number: L97954
FEI/EIN Number 650221710

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

Address: 9972 E. Broadway Ave., Tampa, FL, 33619, US
Mail Address: P. O. Box 3616, Brandon, FL, 33509, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Foster Kenneth PII President P. O. Box 3616, Brandon, FL, 33509
TOWNSEND NATHAN LP.A. Agent 1000 LEGION PLACE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 9972 E. Broadway Ave., Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2019-04-24 9972 E. Broadway Ave., Tampa, FL 33619 -
REGISTERED AGENT NAME CHANGED 2018-02-14 TOWNSEND, NATHAN L., P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 1000 LEGION PLACE, SUITE 1200, ORLANDO, FL 32801 -
NAME CHANGE AMENDMENT 2001-04-10 PARKSIDE BUSINESS CENTRE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State