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 |
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 |
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 | - |
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