Entity Name: | PARK AVE GYMNASTICS OF WESTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARK AVE GYMNASTICS OF WESTON, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Apr 2000 (25 years ago) |
Date of dissolution: | 01 Oct 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Oct 2020 (5 years ago) |
Document Number: | P00000043176 |
FEI/EIN Number |
651007421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12239 SW 53RD STREET, COOPER CITY, FL, 33330, US |
Address: | 1728 N. COMMERCE PARKWAY, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENBERG STUART | Director | 12239 SW 53RD STREET, COOPER CITY, FL, 33330 |
COHEN KAITLYN | Director | 12239 SW 53RD STREET, COOPER CITY, FL, 33330 |
GREENBERG PAMELA | Director | 12239 SW 53RD STREET, COOPER CITY, FL, 33330 |
GREENBERG STUART | Agent | 12239 SW 53RD STREET, COOPER CITY, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-23 | 1728 N. COMMERCE PARKWAY, WESTON, FL 33326 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-10-01 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State