Search icon

PARK COMMUNITIES, INC. - Florida Company Profile

Company Details

Entity Name: PARK COMMUNITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARK COMMUNITIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jun 1994 (31 years ago)
Date of dissolution: 27 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2015 (10 years ago)
Document Number: P94000048220
FEI/EIN Number 593251837

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

Address: 4201 W. WATROUS AVENUE, TAMPA, FL, 33629, US
Mail Address: P.O. BOX 18552, TAMPA, FL, 33679, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAURIE SUSAN President 4201 W. Watrous Avenue, TAMPA, FL, 33629
DAURIE SUSAN Secretary 4201 W. Watrous Avenue, TAMPA, FL, 33629
DAURIE SUSAN Treasurer 4201 W. Watrous Avenue, TAMPA, FL, 33629
Weidler Krone L Vice President 4201 W. Watrous Avenue, TAMPA, FL, 33629
WILSON DAVID A Agent 201 SW 2ND ST., STE. 101., OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000089579 ROYAL SUN PARK ASSISTED LIVING EXPIRED 2010-10-19 2015-12-31 - 312 E. 124TH AVENUE, TAMPA, FL, 33612, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-27 4201 W. WATROUS AVENUE, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2014-03-27 4201 W. WATROUS AVENUE, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2011-03-21 WILSON, DAVID AESQ -
NAME CHANGE AMENDMENT 2010-10-12 PARK COMMUNITIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2005-06-08 201 SW 2ND ST., STE. 101., OCALA, FL 34474 -
REINSTATEMENT 2001-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-27
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-21
Name Change 2010-10-12
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State