Search icon

PARK VILLA RENTALS, INC. - Florida Company Profile

Company Details

Entity Name: PARK VILLA RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARK VILLA RENTALS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jun 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Feb 2022 (3 years ago)
Document Number: P96000049222
FEI/EIN Number 593381904

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

Address: 2402 W CLEVELAND ST, TAMPA, FL, 33609, US
Mail Address: 100 Third Street S, SAINT PETERSBURG, FL, 33701, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Christopher Sean P President 2402 W CLEVELAND ST, TAMPA, FL, 33609
Christopher Marie A Vice President 2402 W CLEVELAND ST, TAMPA, FL, 33609
CHRISTOPHER BRIAN Director 310 S. ORLEANS AVE, TAMPA, FL, 33606
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000108219 FOX VILLAS EXPIRED 2017-09-29 2022-12-31 - 2402 W. CLEVELAND STREET, TAMPA, FL, 33609
G17000108223 PARK VILLA EXPIRED 2017-09-29 2022-12-31 - 2402 W. CLEVELAND STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
AMENDMENT 2022-02-14 - -
AMENDMENT 2022-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 2402 W CLEVELAND ST, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2016-03-30 2402 W CLEVELAND ST, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2014-09-03 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-09-03 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-08
Amendment 2022-02-14
Amendment 2022-02-11
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State