Search icon

PARK CENTRAL PROPERTY CORP - Florida Company Profile

Company Details

Entity Name: PARK CENTRAL PROPERTY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARK CENTRAL PROPERTY 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: 17 Jan 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000005834
FEI/EIN Number 38-3904174

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

Address: 9359 GREEN DRAGON ST, ORLANDO, FL, 32827, US
Mail Address: 9359 GREEN DRAGON ST, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENTOLILA GAD President 9359 GREEN DRAGON ST, ORLANDO, FL, 32827
BENTOLILA GAD Agent 9359 GREEN DRAGON ST, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-05-31 BENTOLILA, GAD -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 9359 GREEN DRAGON ST, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2019-04-26 9359 GREEN DRAGON ST, ORLANDO, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 9359 GREEN DRAGON ST, ORLANDO, FL 32827 -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-11-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-22
Domestic Profit 2012-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State