Search icon

PARK ROAD ACQUISITION CORP., INC.

Company Details

Entity Name: PARK ROAD ACQUISITION CORP., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P94000007097
FEI/EIN Number 650482233
Address: 3000 ISLAND BLVD, APT #1605, AVENTURA, FL, 33160, US
Mail Address: 3000 ISLAND BLVD, APT #1605, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SHERMAN ALVIN Agent 3000 ISLAND BLVD, AVENTURA, FL, 33160

President

Name Role Address
SHERMAN ALVIN President 3000 ISLAND BLVD #1605, MIAMI, FL, 33160

Secretary

Name Role Address
SHERMAN ALVIN Secretary 3000 ISLAND BLVD #1605, MIAMI, FL, 33160

Treasurer

Name Role Address
SHERMAN ALVIN Treasurer 3000 ISLAND BLVD #1605, MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-28 3000 ISLAND BLVD, APT #1605, AVENTURA, FL 33160 No data
CHANGE OF MAILING ADDRESS 2001-02-28 3000 ISLAND BLVD, APT #1605, AVENTURA, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-28 3000 ISLAND BLVD, APT #1605, AVENTURA, FL 33160 No data
REGISTERED AGENT NAME CHANGED 1994-02-11 SHERMAN, ALVIN No data

Documents

Name Date
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-07-12
ANNUAL REPORT 1995-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State