Search icon

PARK PROPERTIES, INC.

Company Details

Entity Name: PARK PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jun 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P02000064960
FEI/EIN Number 020617150
Address: 1234 KING STREET, JACKSONVILLE, FL, 32204, US
Mail Address: 1234 KING STREET, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
IDELL JENNIFER Agent 1234 KING STREET, JACKSONVILLE, FL, 32204

President

Name Role Address
MAYNOR MATTHEW T President 1234 KING STREET, JACKSONVILLE, FL, 32204

Vice President

Name Role Address
MEARS GEORGE E Vice President 1234 KING STREET, JACKSONVILLE, FL, 32204
DODD ROBERT E Vice President 1234 KING STREET, JACKSONVILLE, FL, 32204
Hill Mark Vice President 1234 KING STREET, JACKSONVILLE, FL, 32204

Treasurer

Name Role Address
DODD ROBERT E Treasurer 1234 KING STREET, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000113430 BABUTA APARTMENTS EXPIRED 2012-11-27 2017-12-31 No data 1234 KING STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2013-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-23 IDELL, JENNIFER No data
CHANGE OF MAILING ADDRESS 2012-04-23 1234 KING STREET, JACKSONVILLE, FL 32204 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-09 1234 KING STREET, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-24 1234 KING STREET, JACKSONVILLE, FL 32204 No data

Documents

Name Date
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State