Entity Name: | PAR DEVELOPMENT PARTNERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAR DEVELOPMENT PARTNERS 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: | 04 Oct 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2013 (11 years ago) |
Document Number: | P06000127392 |
FEI/EIN Number |
205657414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5406 56th Commerce Park Blvd, TAMPA, FL, 33610, US |
Mail Address: | 5406 56th Commerce Park Blvd, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON YANCY | President | 3840 NORTH 50TH STREET, TAMPA, FL, 33619 |
WILSON YANCY DPRES | Agent | 3840 N 50th St Ste 1050, Tampa, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-10 | 5406 56th Commerce Park Blvd, TAMPA, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 2024-10-10 | 5406 56th Commerce Park Blvd, TAMPA, FL 33610 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-23 | 3840 N 50th St Ste 1050, STE 1050, Tampa, FL 33619 | - |
REINSTATEMENT | 2013-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-03-09 | WILSON, YANCY D, PRES | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000033233 | LAPSED | 17-CA-009996 | 13TH CIRCUIT; HILLSBOROUGH CO. | 2018-01-11 | 2023-01-30 | $363624.85 | MOBILIZATION FUNDING, LLC, 502 CRAVEN STREET, BEAUFORT, SC 29902 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-31 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State