Search icon

4600 EAST PARK CORP.

Company Details

Entity Name: 4600 EAST PARK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P98000050092
FEI/EIN Number 650849132
Address: 3950 RCA BLVD., #5000, PALM BEACH GARDENS, FL, 33410
Mail Address: 3950 RCA BLVD., #5000, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GARY JOHN W Agent 701 U.S. HIGHWAY ONE, NORTH PALM BEACH, FL, 33408

President

Name Role Address
BILLS JOHN C President 3950 RCA BLVD. #5000, PALM BEACH GARDENS, FL, 33410
BILLS JOHN CLARK President 3950 RCA BLVD., #5000, PALM BEACH GARDENS, FL, 33410

Vice President

Name Role Address
GRIFFIN JAMES E Vice President 3950 RCA BLVD. #5000, PALM BEACH GARDENS, FL, 33410
MCCLOSKEY THOMAS D Vice President 132 WEST MAIN STREET, ASPEN, CO, 81611

Secretary

Name Role Address
DOUEVAN PATRICK Secretary 132 WEST MAIN ST, ASPEN, CO, 81611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-08 3950 RCA BLVD., #5000, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2002-05-08 3950 RCA BLVD., #5000, PALM BEACH GARDENS, FL 33410 No data
NAME CHANGE AMENDMENT 1999-08-04 4600 EAST PARK CORP. No data

Documents

Name Date
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-04-13
Name Change 1999-08-04
ANNUAL REPORT 1999-05-04
Domestic Profit 1998-06-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State