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 |
Name | Role | Address |
---|---|---|
LINSCOTT Robert J | Agent | 4382 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
LINSCOTT Robert J | President | 4382 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
LINSCOTT Robert J | Secretary | 4382 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436 |
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 |
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 |
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