Entity Name: | PARK BOULEVARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARK BOULEVARD, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 18 Jan 2000 (25 years ago) |
Document Number: | P00000005224 |
FEI/EIN Number |
593620343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 204 N. Howard Ave., Tampa, FL, 33606, US |
Mail Address: | 204 N. Howard Ave., Tampa, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scher David J | Manager | 204 N. Howard Ave., Tampa, FL, 33606 |
Scher Jennifer | Manager | 204 N. Howard Ave., Tampa, FL, 33606 |
Bray Jarrod | Manager | 204 N. Howard Ave., Tampa, FL, 33606 |
SSG COMMERCIAL LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-16 | SSG COMMERCIAL LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 204 N. Howard Ave., Tampa, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 204 N. Howard Ave., Tampa, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 204 N. Howard Ave., Tampa, FL 33606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State