Search icon

PARK PLACE INDUSTRIAL CENTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARK PLACE INDUSTRIAL CENTER ASSOCIATION, 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: 12 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2019 (6 years ago)
Document Number: N07000002607
FEI/EIN Number 262745067

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

Address: 34851 HWY 54 STE 101, ZEPHYRHILLS, FL, 33541
Mail Address: 34851 HWY 54 STE 101, ZEPHYRHILLS, FL, 33541
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL CARL D Director 34851 HWY 54 STE 101, ZEPHYRHILLS, FL, 33541
HILL CARL D President 34851 HWY 54 STE 101, ZEPHYRHILLS, FL, 33541
CORREIA PAUL Director 37608 SKY RIDGE CIRCLE, DADE CITY, FL, 33525
CORREIA PAUL Vice President 37608 SKY RIDGE CIRCLE, DADE CITY, FL, 33525
REIBER JACOB I Agent 26650 WESLEY CHAPEL BLVD, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-03 - -
REGISTERED AGENT NAME CHANGED 2019-04-03 REIBER, JACOB I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000914039 TERMINATED 1000000419192 PASCO 2012-11-26 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000730021 TERMINATED 1000000286837 PASCO 2012-10-15 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-16
REINSTATEMENT 2019-04-03
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State