Search icon

METHOD PARK AMERICA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: METHOD PARK AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Feb 2004 (21 years ago)
Date of dissolution: 14 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2022 (3 years ago)
Document Number: P04000035609
FEI/EIN Number 200815448
Address: 333 Pfingsten Rd, Northbrook, IL, 60062, US
Mail Address: 333 Pfingsten Rd, Northbrook, IL, 60062, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McLaughlin Jacqueline K Director 333 Pfingsten Rd, Northbrook, IL, 60062
McLaughlin Jacqueline K Vice President 333 Pfingsten Rd, Northbrook, IL, 60062
Szczech Kathleen M Treasurer 333 Pfingsten Rd, Northbrook, IL, 60062
West Edward Director 333 Pfingsten Rd, Northbrook, IL, 60062
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Form 5500 Series

Employer Identification Number (EIN):
200815448
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-14 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 333 Pfingsten Rd, Northbrook, IL 60062 -
CHANGE OF MAILING ADDRESS 2022-04-04 333 Pfingsten Rd, Northbrook, IL 60062 -
REGISTERED AGENT NAME CHANGED 2022-04-04 CT Corporation System -
AMENDMENT 2010-06-09 - -
AMENDMENT 2004-04-09 - -
ARTICLES OF CORRECTION 2004-04-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-14
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA870707M0004
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-8500.00
Base And Exercised Options Value:
-8500.00
Base And All Options Value:
-8500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-06-24
Description:
DE-OBLIGATE FUNDING.
Naics Code:
611430: PROFESSIONAL AND MANAGEMENT DEVELOPMENT TRAINING
Product Or Service Code:
U099: OTHER ED & TRNG SVCS

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47479.00
Total Face Value Of Loan:
47479.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$47,479
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,479
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,903.06
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $47,479

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State