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 |
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 |
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 | - |
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 |
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