Entity Name: | PARKWOOD PAVERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Mar 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P06000047286 |
FEI/EIN Number | 204626127 |
Address: | 6761 W SUNRISE BLVD., SUITE 16, PLANTATION, FL, 33313 |
Mail Address: | 6761 W SUNRISE BLVD., SUITE 16, PLANTATION, FL, 33313 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS DAVID W | Agent | 10843 Cambay Circle, BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
ADAMS DAVID | Director | 10843 CAMBAY CIRCLE, BOYNTON BEACH, FL, 33437 |
ADAMS WILLIAM | Director | 2356 NW 111TH AVENUE, SUNRISE, FL, 33322 |
Name | Role | Address |
---|---|---|
ADAMS NANCY F | Secretary | 2356 NW 111th Avenue, Sunrise, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-24 | ADAMS, DAVID W | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 10843 Cambay Circle, BOYNTON BEACH, FL 33437 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000130483 | LAPSED | COWE 13-003868 | COUNTY COURT OF BROWARD COUNTY | 2013-12-09 | 2019-01-28 | $1,342.55 | LARRY R. LEIBY, 1300 SAWGRASS CORPORATE PKWY, SUITE 100, SUNRISE, FL 33323 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State