METHOD PARK AMERICA, INC. - Florida Company Profile

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 |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State