Search icon

PARK 30TH CORP.

Company Details

Entity Name: PARK 30TH CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Aug 1993 (31 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P93000060675
FEI/EIN Number 65-0435420
Address: 1812 S.W. 31ST AVENUE, PEMBROKE PARK, FL 33009
Mail Address: 1812 S.W. 31ST AVENUE, PEMBROKE PARK, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KELSEY, ANGELA M Agent 1812 SW 31ST AVENUE, PEMBROKE PARK, FL 33009

President

Name Role Address
KELSEY, CHARLES MJR. President 1812 S.W. 31ST AVE., PEMBROKE PARK, FL 33009

Vice President

Name Role Address
KELSEY, CHARLES MIII Vice President 1812 SW 31 AVE, PEMBROKE PARK, FL 33009

Secretary

Name Role Address
KELSEY, ANGELA M Secretary 1812 SW 31 AVE, PEMBROKE PARK, FL 33009

Treasurer

Name Role Address
KELSEY, ANGELA M Treasurer 1812 SW 31 AVE, PEMBROKE PARK, FL 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-02-18 KELSEY, ANGELA M No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-19 1812 SW 31ST AVENUE, PEMBROKE PARK, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 1812 S.W. 31ST AVENUE, PEMBROKE PARK, FL 33009 No data
CHANGE OF MAILING ADDRESS 1994-05-01 1812 S.W. 31ST AVENUE, PEMBROKE PARK, FL 33009 No data

Documents

Name Date
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-29
ANNUAL REPORT 1999-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State