Search icon

PARK AND SHOP OF FLORIDA, INC.

Headquarter

Company Details

Entity Name: PARK AND SHOP OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jun 2021 (4 years ago)
Document Number: P16000100235
FEI/EIN Number 112124064
Address: 7350 POINT OF ROCKS ROAD, SARASOTA, FL, 34242, US
Mail Address: 7350 POINT OF ROCKS ROAD, SARASOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PARK AND SHOP OF FLORIDA, INC., NEW YORK 5059364 NEW YORK

Agent

Name Role
CROSS STREET CORPORATE SERVICES, LLC Agent

Director

Name Role Address
PESHKIN JOHN R Director 7350 POINT OF ROCKS ROAD, SARASOTA, FL, 34242
PESHKIN JOY K Director 7350 Point of Rocks Rd, Sarasota, FL, 34242
PORTER LYNN K Director 824 AMIES LANE, BRYN MAWR, PA, 19010
ERINGIS DAWN Director P.O. Box 108, Bryn Mawr, PA, 19010
FORKNER WENDY Director ONE CHESTER ROAD, DARIEN, CT, 06820

President

Name Role Address
PESHKIN JOHN R President 7350 POINT OF ROCKS ROAD, SARASOTA, FL, 34242
WATSON BRIAN R President 7021 TREYMORE COURT, SARASOTA, FL, 34243

Vice President

Name Role Address
WATSON BRIAN R Vice President 7021 TREYMORE COURT, SARASOTA, FL, 34243

Secretary

Name Role Address
WATSON BRIAN R Secretary 7021 TREYMORE COURT, SARASOTA, FL, 34243

Treasurer

Name Role Address
WATSON BRIAN R Treasurer 7021 TREYMORE COURT, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 No data
AMENDMENT 2021-06-09 No data No data
MERGER 2016-12-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000166925

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-02
Amendment 2021-06-09
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-27
Merger 2016-12-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State