Search icon

PARKCO OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: PARKCO OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARKCO OF ORLANDO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jan 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Apr 2004 (21 years ago)
Document Number: P02000004800
FEI/EIN Number 300055676

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

Address: 600 HERMITS TRL, ALTAMONTE SPRINGS, FL, 32701-2704, US
Mail Address: PO BOX 150173, ALTAMONTE SPRINGS, FL, 32715, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTYN DEANNA Director 600 HERMITS TRAIL, ALTAMONTE SPRINGS, FL, 32701
JORDAN CLIFFORD D President 600 HERMITS TRL, ALTAMONTE SPRINGS, FL, 32715
MARTYN DEANNA Agent 600 HERMITS TRAIL, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 600 HERMITS TRL, ALTAMONTE SPRINGS, FL 32701-2704 -
CHANGE OF MAILING ADDRESS 2011-03-27 600 HERMITS TRL, ALTAMONTE SPRINGS, FL 32701-2704 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 600 HERMITS TRAIL, ALTAMONTE SPRINGS, FL 32701 -
CANCEL ADM DISS/REV 2004-04-23 - -
REGISTERED AGENT NAME CHANGED 2004-04-23 MARTYN, DEANNA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State