Search icon

PARK PLACE OPERATIONS, INC. - Florida Company Profile

Company Details

Entity Name: PARK PLACE OPERATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: P18335
FEI/EIN Number 581202840

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

Address: 250 WEST COURT STREET, SUITE 200E, CINCINNATI, OH, 45202, US
Mail Address: 250 WEST COURT STREET, SUITE 200E, CINCINNATI, OH, 45202, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
CHAVEZ MARTIN A President 250 W. COURT STREET, SUITE 200E, CINCINNATI, OH, 45202
CHAVEZ ROBERT Vice President 250 W. COURT STREET, SUITE 200E, CINCINNATI, OH, 45202
CHAVEZ MANUEL Treasurer 250 W. COURT STREET, SUITE 200E, CINCINNATI, OH, 45202
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08074700053 FASTPARK & RELAX ACTIVE 2008-03-14 2028-12-31 - 250 W COURT STREET, SUITE 200E, CINCINNATI, OH, 45202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-03 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2023-10-03 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2023-02-07 PARK PLACE OPERATIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-01-16 250 WEST COURT STREET, SUITE 200E, CINCINNATI, OH 45202 -
CHANGE OF MAILING ADDRESS 2012-01-16 250 WEST COURT STREET, SUITE 200E, CINCINNATI, OH 45202 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
REINSTATEMENT 2023-10-03
Name Change 2023-02-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State