Search icon

PARKWAY GIFT SHOP, INC - Florida Company Profile

Company Details

Entity Name: PARKWAY GIFT SHOP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARKWAY GIFT SHOP, 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: 11 Jan 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P01000004942
FEI/EIN Number 651061954

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

Address: 5200 NE 2ND AVE, MIAMI, FL, 33137
Mail Address: 7194 NW 80TH WAY, TAMARAC, FL, 33321
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLAK LILA President 5200 NE 2ND AVE, MIAMI, FL, 33137
BRODIE YETTA Vice President 5200 NE 2ND AVE, MIAMI, FL, 33137
POLLAK ROGER Secretary 5200 NE 2ND AVE, MIAMI, FL, 33137
POLLAK LILA Agent 5200 NE 2ND AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 5200 NE 2ND AVE, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 5200 NE 2ND AVE, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2002-05-05 5200 NE 2ND AVE, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-14
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State