Search icon

PARK 1208 CORP. - Florida Company Profile

Company Details

Entity Name: PARK 1208 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARK 1208 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 Jul 2010 (15 years ago)
Date of dissolution: 01 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: P10000058303
FEI/EIN Number 273107154

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
CNC CERTIFIED PUBLIC ACCOUNTANT Agent 3401 SW 160 AVE SUITE 330, MIRAMAR, FL, 33027
SARATOGA 2013 LLC Director 919 N MARKET ST, WILMINGTON, DE, 19801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-01 - -
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 -
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 -
AMENDMENT 2018-11-13 - -
REINSTATEMENT 2014-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-10-30 - -
AMENDMENT 2012-09-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-16
Amendment 2018-11-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State