Search icon

6595 PARKLANE WEST, INC.

Company Details

Entity Name: 6595 PARKLANE WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 1996 (29 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P96000035439
FEI/EIN Number 650669828
Address: 6561 PARKLANE WEST, LAKE WORTH, FL, 33467
Mail Address: 4382 GLENEAGLES DR, BOYTON BEACH, FL, 33436, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LINSCOTT Robert J Agent 4382 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436

President

Name Role Address
LINSCOTT Robert J President 4382 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436

Secretary

Name Role Address
LINSCOTT Robert J Secretary 4382 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-29 LINSCOTT, Robert J No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-02 6561 PARKLANE WEST, LAKE WORTH, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-02 4382 GLENEAGLES DRIVE, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 1999-05-13 6561 PARKLANE WEST, LAKE WORTH, FL 33467 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000841364 LAPSED CACE 11-11405 08 BROWARD COUNTY CIRCUIT COURT 2012-10-11 2017-11-14 $66,098.91 HOLLYWOOD BEACH RESORT CONDO ASSOCIATION, INC., 101 N. OCEAN DRIVE, SUITE #8, HOLLYWOOD, FL 33019

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State