Search icon

1016 PARC CORP.

Company Details

Entity Name: 1016 PARC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000011946
FEI/EIN Number 550889299
Address: 19101 MYSTIC POINT DRIVE, 611, AVENTURA, FL, 33180
Mail Address: 19101 MYSTIC POINT DRIVE, 611, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALMAN MARTIN H Agent 17290 NE 19TH AVENUE, NORTH MIAMI BEACH, FL, 33162

President

Name Role Address
LAVIN DIANE President 19101 MYSTIC POINT DRIVE #611, AVENTURA, FL, 33180

Secretary

Name Role Address
LAVIN DIANE Secretary 19101 MYSTIC POINT DRIVE #611, AVENTURA, FL, 33180

Director

Name Role Address
LAVIN DIANE Director 19101 MYSTIC POINT DRIVE #611, AVENTURA, FL, 33180
ROCKOW HARRIET Director 19101 MYSTIC PT DR #611, AVENTURA, FL, 33180

Treasurer

Name Role Address
ROCKOW HARRIET Treasurer 19101 MYSTIC PT DR #611, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 19101 MYSTIC POINT DRIVE, 611, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2010-04-21 19101 MYSTIC POINT DRIVE, 611, AVENTURA, FL 33180 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000541222 TERMINATED 1000000223859 DADE 2011-07-12 2031-08-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-05-01
Domestic Profit 2005-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State