Search icon

PARK MOTORS, INC.

Company Details

Entity Name: PARK MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Sep 1988 (36 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: M98026
FEI/EIN Number 59-2907851
Address: 3798 HUNT CLUB RD, JACKSONVILLE, FL 32224
Mail Address: 3798 HUNT CLUB RD, JACKSONVILLE, FL 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PRINCIPE, RICHARD Agent 3798 HUNT CLUB RD, JACKSONVILLE, FL 32224

Director

Name Role Address
PRINCIPE, RICHARD Director 3798 HUNT CLUB RD, JACKSONVILLE, FL 32224

Vice President

Name Role Address
PRINCIPE, JOELLEN Vice President 3798 HUNT CLUB RD, JACKSONVILLE, FL 32224

President

Name Role Address
PRINCIPE, RICHARD President 3798 HUNT CLUB RD, JACKSONVILLE, FL 32224

Secretary

Name Role Address
PRINCIPE, JOELLEN Secretary 3798 HUNT CLUB RD, JACKSONVILLE, FL 32224

Treasurer

Name Role Address
PRINCIPE, JOELLEN Treasurer 3798 HUNT CLUB RD, JACKSONVILLE, FL 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 3798 HUNT CLUB RD, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2018-04-16 3798 HUNT CLUB RD, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 3798 HUNT CLUB RD, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 1994-05-01 PRINCIPE, RICHARD No data

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-07-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State