Search icon

PARK CORPORATION OF NEVADA, INC.

Company Details

Entity Name: PARK CORPORATION OF NEVADA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Apr 1991 (34 years ago)
Date of dissolution: 14 Jun 1994 (31 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Jun 1994 (31 years ago)
Document Number: P33601
FEI/EIN Number 94-1506700
Address: 6200 RIVERSIDE DRIVE, ATTN: LEGAL DEPARTMENT, CLEVELAND, OH 44135
Mail Address: 6200 RIVERSIDE DRIVE, ATTN: LEGAL DEPARTMENT, CLEVELAND, OH 44135
Place of Formation: NEVADA

Vice President

Name Role Address
PARK-STRASSHOFER, PIPER Vice President 6200 RIVERSIDE DR., CLEVELAND, OH
PARK, DAN K. Vice President 6200 RIVERSIDE DR., CLEVELAND, OH
PARK, PATRICK M. Vice President 6200 RIVERSIDE DR., CLEVELAND, OH
PARK, KELLY C. Vice President 6200 RIVERSIDE DR., CLEVELAND, OH
DAVIS, SHELVA, J. Vice President 6200 RIVERSIDE DR., CLEVELAND, OH

Director

Name Role Address
PARK, KELLY C. Director 6200 RIVERSIDE DR., CLEVELAND, OH
PARK, RAYMOND P.. Director 6200 RIVERSIDE DR., CLEVELAND, OH
PARK, DAN K. Director 6200 RIVERSIDE DR., CLEVELAND, OH
PARK, PATRICK M. Director 6200 RIVERSIDE DR., CLEVELAND, OH
PARK-STRASSHOFER, PIPER Director 6200 RIVERSIDE DR., CLEVELAND, OH
DAVIS, SHELVA, J. Director 6200 RIVERSIDE DR., CLEVELAND, OH

President

Name Role Address
PARK, RAYMOND P.. President 6200 RIVERSIDE DR., CLEVELAND, OH

Secretary

Name Role Address
DAVIS, SHELVA, J. Secretary 6200 RIVERSIDE DR., CLEVELAND, OH

Events

Event Type Filed Date Value Description
WITHDRAWAL 1994-06-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-06-14 6200 RIVERSIDE DRIVE, ATTN: LEGAL DEPARTMENT, CLEVELAND, OH 44135 No data
CHANGE OF MAILING ADDRESS 1994-06-14 6200 RIVERSIDE DRIVE, ATTN: LEGAL DEPARTMENT, CLEVELAND, OH 44135 No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State