Search icon

PARK AVENUE DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: PARK AVENUE DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Apr 1984 (41 years ago)
Date of dissolution: 11 Jan 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: P01533
FEI/EIN Number 133017252

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

Address: 535 PARK AVENUE NORTH, SUITE 224, WINTER PARK, FL, 32789
Mail Address: P.O. BOX 1508, WINTER PARK, FL, 32790-1508
ZIP code: 32789
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WILLIAMS, WARREN Agent 535 PARK AVENUE NORTH, WINTER PARK, FL, 32789
GARBE, UDO Director P.O. BOX 1508, WINTER PARK, FL, 327901508
GARBE UDO President 535 PARK AVENUE NORTH, WINTER PARK, FL, 32789
GARBE ANGELIKA Vice President 535 PARK AVENUE NORTH, WINTER PARK, FL, 32789
Williams Warren E Vice President 535 PARK AVENUE NORTH, WINTER PARK, FL, 32789
Williams Warren E Director 535 PARK AVENUE NORTH, WINTER PARK, FL, 32789
Garbe Tania Vice President P.O. BOX 1508, WINTER PARK, FL, 327901508

Events

Event Type Filed Date Value Description
CONVERSION 2021-01-11 - CONVERSION MEMBER. RESULTING CORPORATION WAS P21000002939. CONVERSION NUMBER 700000209727
REGISTERED AGENT ADDRESS CHANGED 2015-08-20 535 PARK AVENUE NORTH, SUITE 224, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 535 PARK AVENUE NORTH, SUITE 224, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2004-04-30 535 PARK AVENUE NORTH, SUITE 224, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 1985-07-23 WILLIAMS, WARREN -

Documents

Name Date
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-08-20
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
Off/Dir Resignation 2013-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State