Entity Name: | JOHN G. PARKS, JR., CPA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Dec 1997 (27 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P97000106402 |
FEI/EIN Number | 65-0801167 |
Address: | 815 PEACOCK PLAZA, KEY WEST, FL 33040 |
Mail Address: | 815 PEACOCK PLAZA, KEY WEST, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKS, JOHN G , Jr. | Agent | 815 PEACOCK PLAZA, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
PARKS, JOHN G, Jr. | Director | 815 PEACOCK PLAZA, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
PARKS, JOHN G, Jr. | President | 815 PEACOCK PLAZA, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
PARKS, JOHN G, Jr. | Secretary | 815 PEACOCK PLAZA, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
PARKS, JOHN G, Jr. | Treasurer | 815 PEACOCK PLAZA, KEY WEST, FL 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-25 | PARKS, JOHN G , Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-02-23 | 815 PEACOCK PLAZA, KEY WEST, FL 33040 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-03-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State