Search icon

PARC CENTRE (TAMPA), INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PARC CENTRE (TAMPA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 1997 (28 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: P97000012731
FEI/EIN Number 593426544
Address: 1253 PARK STREET, CLEARWATER, FL, 33756
Mail Address: 1253 PARK STREET, CLEARWATER, FL, 33756
ZIP code: 33756
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD CARLTON R Vice President 1253 PARK ST., CLEARWATER, FL, 33756
RUXTON D.S. ASTD 15 BOULEVARD ROYAL L-2449, LUXEMBOURG
JAMES H. S President 1253 PARK STREET, CLEARWATER, FL, 33756
WARD R. CARLTON Agent 1253 PARK STREET, CLEARWATER, FL, 34616

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2006-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-18 1253 PARK STREET, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 1998-03-18 1253 PARK STREET, CLEARWATER, FL 33756 -
NAME CHANGE AMENDMENT 1997-03-13 PARC CENTRE (TAMPA), INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000411226 ACTIVE 1000000065656 018259 001927 2007-11-16 2027-12-19 $ 1,290.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
CORAPVDWN 2006-06-22
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-03-18
AMENDMENT AND NAME CHANGE 1997-03-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State