Search icon

PARKWAY DISTRIBUTION CENTER, INC.

Company Details

Entity Name: PARKWAY DISTRIBUTION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Jun 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: N03921
FEI/EIN Number 59-3109631
Address: 11483 ROCKET BLVD., SUITE A, ORLANDO, FL 32824
Mail Address: 11483 ROCKET BLVD., SUITE A, ORLANDO, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CATHCART, CHRISTOPHER CESQ. Agent 225 S. Westmonte Drive , suite 1160, Altamonte Springs, FL 32714

Director

Name Role Address
Aviles, Gerardo Director 11497 Rocket Blvd., ORLANDO, FL 32824
Aviles, Luis Director 11497 Rocket Blvd., Orlando, FL 32824
Roman, Ricardo Director 11483 Rocket Blvd., Suite B Orlando, FL 32824
Rodriquez, Jose Director 11487 Rocket Blvd, Orlando, FL 32824

DIRECTOR

Name Role Address
BERNATE, CRISTIAN DIRECTOR 11475, ROCKET BLVD. ORLANDO, FL 32824
CONNELL, JAMES DIRECTOR 11483, ROCKET BLVD. SUITE A ORLANDO, FL 32824

Events

Event Type Filed Date Value Description
AMENDMENT 2023-04-27 No data No data
CHANGE OF MAILING ADDRESS 2023-01-31 11483 ROCKET BLVD., SUITE A, ORLANDO, FL 32824 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 11483 ROCKET BLVD., SUITE A, ORLANDO, FL 32824 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 225 S. Westmonte Drive , suite 1160, Altamonte Springs, FL 32714 No data
REINSTATEMENT 1997-09-26 No data No data
REGISTERED AGENT NAME CHANGED 1997-09-26 CATHCART, CHRISTOPHER CESQ. No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data
AMENDMENT 1984-11-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
Amendment 2023-04-27
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-23
Off/Dir Resignation 2020-11-02
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State