Search icon

PARTH, INC.

Company Details

Entity Name: PARTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jul 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000061038
FEI/EIN Number APPLIED FOR
Address: 1700 PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952, US
Mail Address: 1700 PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
APFELBAUM LAW, PLLC Agent

President

Name Role Address
PATEL RAJEN V President 1700 PORT ST LUCIE, BLVD, PORT ST LUCIE, FL, 34952

Vice President

Name Role Address
PATEL RAJEN V Vice President 1700 PORT ST LUCIE, BLVD, PORT ST LUCIE, FL, 34952

Secretary

Name Role Address
PATEL RAJEN V Secretary 1700 PORT ST LUCIE, BLVD, PORT ST LUCIE, FL, 34952

Treasurer

Name Role Address
PATEL RAJEN V Treasurer 1700 PORT ST LUCIE, BLVD, PORT ST LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000093549 SECOND BASE DISCOUNT BEVERAGE EXPIRED 2019-08-27 2024-12-31 No data 1700 PORT ST. LUCIE BOULEVARD, PORT ST. LUCIE, FL, 34952
G12000072632 ALL STAR LIQUOR STORE EXPIRED 2012-07-20 2017-12-31 No data 1700 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-15 Apfelbaum Law No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 451 SW Bethany Drive, Suite 202, Port St. Lucie, FL 34986 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000337752 ACTIVE 1000000894038 ST LUCIE 2021-07-01 2041-07-07 $ 76,453.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000241986 TERMINATED 1000000741630 ST LUCIE 2017-04-24 2037-04-26 $ 1,892.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000241994 TERMINATED 1000000741631 ST LUCIE 2017-04-24 2037-04-26 $ 42,852.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000129084 ACTIVE 1000000704145 ST LUCIE 2016-02-10 2036-02-18 $ 1,549.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-07-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State