Search icon

58 PARK AVE. CORP A - Florida Company Profile

Company Details

Entity Name: 58 PARK AVE. CORP A
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

58 PARK AVE. CORP A 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: 22 Oct 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000087236
FEI/EIN Number 273844597

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

Address: 194 GREENWAY ROAD, LIDO BEACH, NY, 11561
Mail Address: 194 GREENWAY ROAD, LIDO BEACH, NY, 11561
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVIERO AMEDEO Director 194 GREENWAY RADIO, LIDO BEACH, NY, 11561
OLIVIERO JOYCE Director 194 GREENWAY RADIO, LIDO BEACH, NY, 11561
OLIVIERO JOYCE Vice President 194 GREENWAY RADIO, LIDO BEACH, NY, 11561
OLIVIERO JOYCE Secretary 194 GREENWAY RADIO, LIDO BEACH, NY, 11561
CAPOZZI PETER Director 194 GREENWAY RADIO, LIDO BEACH, NY, 11561
CAPOZZI PETER President 194 GREENWAY RADIO, LIDO BEACH, NY, 11561
OLIVIERO LYN Director 194 GREENWAY RADIO, LIDO BEACH, NY, 11561
KORN ROBERT E Agent 5295 TOWN CENTER ROAD, SUITE 300, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 194 GREENWAY ROAD, LIDO BEACH, NY 11561 -
CHANGE OF MAILING ADDRESS 2012-01-06 194 GREENWAY ROAD, LIDO BEACH, NY 11561 -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-21
Domestic Profit 2010-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State