Search icon

PARKWAY DISTRIBUTION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PARKWAY DISTRIBUTION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 26 Jun 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: N03921
FEI/EIN Number 593109631

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

Address: 11483 ROCKET BLVD., ORLANDO, FL, 32824, US
Mail Address: 11483 ROCKET BLVD., ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

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., Orlando, FL, 32824
BERNATE CRISTIAN Director 11475 ROCKET BLVD., ORLANDO, FL, 32824
CONNELL JAMES Director 11483 ROCKET BLVD., ORLANDO, FL, 32824
Rodriquez Jose Director 11487 Rocket Blvd, Orlando, FL, 32824
CATHCART CHRISTOPHER C Agent 225 S. Westmonte Drive , suite 1160, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
AMENDMENT 2023-04-27 - -
CHANGE OF MAILING ADDRESS 2023-01-31 11483 ROCKET BLVD., SUITE A, ORLANDO, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 11483 ROCKET BLVD., SUITE A, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 225 S. Westmonte Drive , suite 1160, Altamonte Springs, FL 32714 -
REINSTATEMENT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1997-09-26 CATHCART, CHRISTOPHER CESQ. -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
AMENDMENT 1984-11-19 - -

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: 01 Apr 2025

Sources: Florida Department of State