Search icon

4 PARKING, INC. - Florida Company Profile

Company Details

Entity Name: 4 PARKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4 PARKING, 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: 01 Apr 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000028022
FEI/EIN Number 650657528

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

Address: 60 EDGEWATER DR, PH-1E, CORAL GABLES, FL, 33133, US
Mail Address: 60 EDGEWATER DR, PH-1E, CORAL GABLES, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS MICHAEL Director 60 EDGEWATER DR PH-1E, MIAMI, FL, 33133
MEYERS MICHAEL Agent 60 EDGEWATER DR, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-10 60 EDGEWATER DR, PH-1E, CORAL GABLES, FL 33133 -
CHANGE OF MAILING ADDRESS 2007-01-10 60 EDGEWATER DR, PH-1E, CORAL GABLES, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-10 60 EDGEWATER DR, PH-1E, MIAMI, FL 33133 -
REINSTATEMENT 2001-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-08-03
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-11-15
ANNUAL REPORT 1997-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State