Search icon

PARC 701 CORP. - Florida Company Profile

Company Details

Entity Name: PARC 701 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARC 701 CORP. 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: 16 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000052480
FEI/EIN Number 421768417

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

Address: 3401 SW 160 AVE SUITE 330, MIRAMAR, FL, 33027, US
Mail Address: 3401 SW 160 AVE SUITE 330, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAKIMON 2013 LLC President ONE COMMERCE CENTER, WILMINGTON, DE, 19899
CNC CERTIFIED PUBLIC ACCOUNTANT Agent 3401 SW 160 AVE SUITE 330, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 3401 SW 160 AVE SUITE 330, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 3401 SW 160 AVE SUITE 330, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2019-04-16 3401 SW 160 AVE SUITE 330, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2019-04-16 CNC CERTIFIED PUBLIC ACCOUNTANT -
AMENDMENT 2018-11-06 - -
REINSTATEMENT 2014-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-10-30 - -
AMENDMENT 2012-09-14 - -

Documents

Name Date
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-16
Amendment 2018-11-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-04
REINSTATEMENT 2014-11-26
Amendment 2013-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State