Search icon

PARK VIEW INNS, INC. - Florida Company Profile

Company Details

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

PARK VIEW INNS, 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: 22 Jan 1996 (29 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: P96000006347
FEI/EIN Number 593353905

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

Address: 1409 KINGSLEY AVE, BLDG 2, ORANGE PARK, FL, 32073, US
Mail Address: P.O. BOX 2426, ORANGE PARK, FL, 32067, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANWINKEL ROBERT Manager 231 Riverside Ave, Holly Hill, FL, 32117
MUYRES DAVID J Manager 2412 STOCKTON DR., FLEMING ISLAND, FL, 32003
MUYRES DAVID J Agent 2412 STOCKTON DRIVE, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 2412 STOCKTON DRIVE, FLEMING ISLAND, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-01 1409 KINGSLEY AVE, BLDG 2, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2002-03-05 MUYRES, DAVID J -
CHANGE OF MAILING ADDRESS 2000-04-13 1409 KINGSLEY AVE, BLDG 2, ORANGE PARK, FL 32073 -
AMENDMENT 1996-07-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000823714 TERMINATED 1000000852204 CLAY 2019-12-12 2039-12-18 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State