Search icon

PARKVIEW 645, INC. - Florida Company Profile

Company Details

Entity Name: PARKVIEW 645, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARKVIEW 645, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Aug 2006 (19 years ago)
Date of dissolution: 03 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2016 (9 years ago)
Document Number: P06000103011
FEI/EIN Number NOT APPLICABLE

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

Address: 633 S ANDREWS AVEN SUITE 403, FORT LAUDERDALE, FL, 33301, US
Mail Address: 633 S ANDREWS AVEN SUITE 403, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODCHILD QUINN Director 633 S ANDREWS AVEN SUITE 403, FORT LAUDERDALE, FL, 33301
GOODCHILD QUINN Agent 633 S ANDREWS AVEN SUITE 403, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 633 S ANDREWS AVEN SUITE 403, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2015-04-29 633 S ANDREWS AVEN SUITE 403, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 633 S ANDREWS AVEN SUITE 403, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-03
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State