Search icon

PARK PLACE REALTY SERVICES, INC - Florida Company Profile

Company Details

Entity Name: PARK PLACE REALTY SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARK PLACE REALTY SERVICES, 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: 04 Mar 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Feb 2008 (17 years ago)
Document Number: P97000021891
FEI/EIN Number 593433730

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

Address: 4265 PEPPERTREE ST, COCOA, FL, 32926, US
Mail Address: 4265 Peppertree St, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLARD LISA W President 4265 PEPPERTREE ST, COCOA, FL, 32926
Woodard Patricia Secretary 8531 NW 171st Place, Fanning Springs, FL, 32693
BALLARD LISA W Agent 4265 PEPPERTREE ST, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-19 4265 PEPPERTREE ST, COCOA, FL 32926 -
NAME CHANGE AMENDMENT 2008-02-18 PARK PLACE REALTY SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 4265 PEPPERTREE ST, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 4265 PEPPERTREE ST, COCOA, FL 32926 -
NAME CHANGE AMENDMENT 1997-08-20 C TO C REALTY REFERRALS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State