Search icon

PARENT DEPOT, INC.

Company Details

Entity Name: PARENT DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Apr 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P98000035401
FEI/EIN Number 65-0832954
Address: 9990 SW 77th Avenue, 328, MIAMI, FL 33156
Mail Address: 9990 SW 77th Avenue, 328, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TOISTER, RICHARD P Agent 9990 SW 77th Avenue, 328, MIAMI, FL 33156

President

Name Role Address
TOISTER, RICHARD P President 9990 SW 77th Avenue, 328 MIAMI, FL 33156

Director

Name Role Address
TOISTER, RICHARD P Director 9990 SW 77th Avenue, 328 MIAMI, FL 33156

Secretary

Name Role Address
TOISTER, ELLEN T Secretary 9990 SW 77th Avenue, 328 MIAMI, FL 33156

Treasurer

Name Role Address
TOISTER, ELLEN T Treasurer 9990 SW 77th Avenue, 328 MIAMI, FL 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 9990 SW 77th Avenue, 328, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2016-03-15 9990 SW 77th Avenue, 328, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 9990 SW 77th Avenue, 328, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 1998-09-18 TOISTER, RICHARD P No data

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State