Search icon

PARK DEVELOPMENT VENTURES, INC.

Company Details

Entity Name: PARK DEVELOPMENT VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P01000098656
FEI/EIN Number 123456789
Address: 630 NE 13 AVE, FT LAUDERDALE, FL, 33304
Mail Address: 630 NE 13 AVE, FT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
O'CONNOR DANIEL P Agent 200 EAST LAS OLAS BLVD., FT LAUDERDALE, FL, 33301

President

Name Role Address
ZINGG LEONARDO President 630 NE 13TH AVENUE, FORT LAUDERDALE, FL, 33304

Director

Name Role Address
ZINGG LEONARDO Director 630 NE 13TH AVENUE, FORT LAUDERDALE, FL, 33304
AUVERT ENRIQUE Director 630 NE 13TH AVENUE, FORT LAUDERDALE, FL, 33304

Secretary

Name Role Address
AUVERT ENRIQUE Secretary 630 NE 13TH AVENUE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2002-05-01 O'CONNOR, DANIEL PESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 200 EAST LAS OLAS BLVD., SUITE 1900, FT LAUDERDALE, FL 33301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000337116 ACTIVE 1000000264974 BROWARD 2012-04-18 2032-05-02 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-08-02
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-01
Domestic Profit 2001-10-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State