Search icon

PARKTOWN HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: PARKTOWN HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARKTOWN HOLDINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 2005 (20 years ago)
Document Number: P05000139800
FEI/EIN Number 582429510

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3209 E. Wood Valley Rd. Nw, Atlanta, GA, 30327, US
Mail Address: 3209 E. Wood Valley Rd. Nw, Atlanta, GA, 30327, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hackner Mark O President 3209 E. Wood Valley Rd. Nw, Atlanta, GA, 30327
Dworkanowski Greg Agent 611 W. BAY STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-13 3209 E. Wood Valley Rd. Nw, Atlanta, GA 30327 -
CHANGE OF MAILING ADDRESS 2019-01-13 3209 E. Wood Valley Rd. Nw, Atlanta, GA 30327 -
REGISTERED AGENT NAME CHANGED 2018-02-07 Dworkanowski, Greg -
REGISTERED AGENT ADDRESS CHANGED 2013-03-24 611 W. BAY STREET, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State