Search icon

PARKING LOT SERVICES, INC.

Company Details

Entity Name: PARKING LOT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jul 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000067242
FEI/EIN Number 800744914
Address: 6601 NW 14th Street, Plantation, FL, 33313, US
Mail Address: 6601 NW 14th Street, Plantation, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
AMERICAN SAFETY COUNCIL, INC. Agent

President

Name Role Address
VELLA KEN President 6601 NW 14th Street, Plantation, FL, 33313

Director

Name Role Address
VELLA KEN Director 6601 NW 14th Street, Plantation, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 6601 NW 14th Street, 10, Plantation, FL 33313 No data
CHANGE OF MAILING ADDRESS 2016-02-01 6601 NW 14th Street, 10, Plantation, FL 33313 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000628057 LAPSED CACE 17 021897 BROWARD CO 2018-08-14 2023-09-10 $21,398.65 BOCA LAKES CONDOMINIUM ASSOCIATION,INC, 20540 COUNTRY CLUB BLVD, SUITE 101, BOCA RATON, FLORIDA 33434
J18000135335 LAPSED 50 2017 CA 013421 XXXX MB PALM BEACH CO. 2018-02-21 2023-03-30 $15,437.95 2560 SOUTH OCEAN BLVD CONDOMINIUM, ASSOCIATION, INC, 2560 SOUTH OCEAN BLVD, PALM BEACH, FLORIDA 33480

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-09-28
Domestic Profit 2011-07-26
Off/Dir Resignation 2011-07-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State