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 |
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 |
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 | - | - |
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