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 |
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 |
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. | - |
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