Search icon

PARC CENTRE II (TAMPA), INC.

Company Details

Entity Name: PARC CENTRE II (TAMPA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Mar 1996 (29 years ago)
Date of dissolution: 22 Jun 2006 (19 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 22 Jun 2006 (19 years ago)
Document Number: P96000027496
FEI/EIN Number 593388649
Address: 1253 PARK ST, CLEARWATER, FL, 34616
Mail Address: 1253 PARK ST, CLEARWATER, FL, 34616
Place of Formation: FLORIDA

Agent

Name Role Address
WARD R. CARLTON Agent 1253 PARK ST, CLEARWATER, FL, 34616

President

Name Role Address
SMITH JAMES H President 1253 PARK ST, CLEARWATER, FL

Director

Name Role Address
SMITH JAMES H Director 1253 PARK ST, CLEARWATER, FL

Vice President

Name Role Address
WARD R. CARLTON Vice President 1253 PARK STREET, CLEARWATER, FL, 33756

Secretary

Name Role Address
WARD R. CARLTON Secretary 1253 PARK STREET, CLEARWATER, FL, 33756

Treasurer

Name Role Address
RUXTON D.S. Treasurer 1253 PARK STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2006-06-22 No data No data
NAME CHANGE AMENDMENT 1998-07-17 PARC CENTRE II (TAMPA), INC. No data

Documents

Name Date
CORAPVDWN 2006-06-22
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-05-19
Name Change 1998-07-17
ANNUAL REPORT 1998-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State