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 |
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 |
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 | - | - |
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 |
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