Search icon

PARC ROYALE EAST DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: PARC ROYALE EAST DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARC ROYALE EAST DEVELOPMENT, 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: 26 Jul 1994 (31 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P94000055375
FEI/EIN Number 650515244

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

Address: 5098 Egret Point Cicrle, Boca Raton, FL, 33431, US
Mail Address: 5098 Egret Point Circle, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KODSI JOSEPH President 5098 Egret Point Circle, BOCA RATON, FL, 33431
KODSI LAW FIRM, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-14 5098 Egret Point Cicrle, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-14 140 South Federal Highway, 2nd Floor, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2017-11-14 5098 Egret Point Cicrle, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2017-11-14 KODSI LAW FIRM, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000221219 LAPSED CA 02-00-9342 AF 15TH JUDICIAL CIRCUIT COURT 2008-07-08 2013-07-08 $2,200,000.00 U.S PROJECT MANAGEMENT, INC, 800 GLOUCHESTER STREET, PH, BOCA RATON, FL, 33487
J04900012283 LAPSED CL 00-7611 AH PALM BEACH 15TH COURT 2004-04-07 2009-05-10 $592769.05 PAUL CHARLTON, C/O STROOCK STROOCK & LAVEN, LLP, 3160 WACHOVIA FINANCIAL CTR., MIAMI, FL 33131

Documents

Name Date
REINSTATEMENT 2017-11-14
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State