Search icon

PARC CENTRAL 1001 CORP - Florida Company Profile

Company Details

Entity Name: PARC CENTRAL 1001 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARC CENTRAL 1001 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: 22 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000007349
FEI/EIN Number 47-4092648

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

Address: 323 S 21ST AVENUE, HOLLYWOOD, FL, 33020, US
Mail Address: 323 S 21ST AVENUE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sztainberg Kusnir Israel Preside President 323 S 21ST AVENUE, HOLLYWOOD, FL, 33020
MEJ PROFESSIONAL SERVICES INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 323 S 21ST AVENUE, SUITE C, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2022-03-24 323 S 21ST AVENUE, SUITE C, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2022-03-24 MEJ PROFESSIONAL SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 345 NE 194TH LANE, MIAMI, FL 33179 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-11-22
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-25
Off/Dir Resignation 2015-02-06
Domestic Profit 2015-01-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State