Search icon

PARKJAY ENTERPRISES, INC.

Company Details

Entity Name: PARKJAY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2010 (14 years ago)
Document Number: P04000102451
FEI/EIN Number 201364900
Address: 5813 NW 33rd St, Gainesville, FL, 32653, US
Mail Address: 5813 NW 33rd St, Gainesville, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Stephen Dibble Agent 5813 NW 33rd St, Gainesville, FL, 32653

President

Name Role Address
DIBBLE STEPHEN President 5813 NW 33rd St, Gainesville, FL, 32653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000107190 CENTRAL FLORIDA FLOOR TECH EXPIRED 2010-11-23 2015-12-31 No data P.O. BOX 1798, ORMOND BEACH, FL, 32173-1798

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 5813 NW 33rd St, Gainesville, FL 32653 No data
CHANGE OF MAILING ADDRESS 2022-01-31 5813 NW 33rd St, Gainesville, FL 32653 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 5813 NW 33rd St, Gainesville, FL 32653 No data
REGISTERED AGENT NAME CHANGED 2013-02-10 Stephen, Dibble No data
AMENDMENT 2010-12-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001740746 TERMINATED 1000000546080 MIAMI-DADE 2013-12-09 2023-12-12 $ 387.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001625830 TERMINATED 1000000546116 LEON 2013-10-16 2023-11-07 $ 561.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State