Search icon

PARK VIEW INNS, INC.

Company Details

Entity Name: PARK VIEW INNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P96000006347
FEI/EIN Number 593353905
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

Agent

Name Role Address
MUYRES DAVID J Agent 2412 STOCKTON DRIVE, FLEMING ISLAND, FL, 32003

Manager

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 2412 STOCKTON DRIVE, FLEMING ISLAND, FL 32003 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-01 1409 KINGSLEY AVE, BLDG 2, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2002-03-05 MUYRES, DAVID J No data
CHANGE OF MAILING ADDRESS 2000-04-13 1409 KINGSLEY AVE, BLDG 2, ORANGE PARK, FL 32073 No data
AMENDMENT 1996-07-17 No data No data

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 Feb 2025

Sources: Florida Department of State