Search icon

PARK AVENUE CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: PARK AVENUE CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARK AVENUE CONSTRUCTION COMPANY 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: 08 Aug 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P94000059006
FEI/EIN Number 593261927

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

Address: 1133 LOISIANNA AVE, 212, WINTER PARK, FL, 32789, US
Mail Address: P.O. BOX 2796, WINTER PARK, FL, 32790, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILL REAGAN Vice President 545 W UNIVERSITY AVENUE, DELAND, FL, 32729
JOHNSON LISA A Agent 1921 WOODCREST DRIVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 1133 LOISIANNA AVE, 212, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 1996-03-26 1133 LOISIANNA AVE, 212, WINTER PARK, FL 32789 -
NAME CHANGE AMENDMENT 1995-04-13 PARK AVENUE CONSTRUCTION COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000480985 LAPSED 08-CA-26116-O CIR. CT. ORANGE CTY. FL 2010-04-06 2015-04-19 $23,857.61 EMERSON INTERNATIONAL, INC., 370 CENTER POINT CENTER #1136, ALTAMONTE SPRINGS, FL 32701

Documents

Name Date
Reg. Agent Resignation 2010-04-22
ANNUAL REPORT 2007-09-14
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State