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 |
Name | Role | Address |
---|---|---|
GARY JOHN W | Agent | 701 U.S. HIGHWAY ONE, NORTH PALM BEACH, FL, 33408 |
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 |
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 |
Name | Role | Address |
---|---|---|
DOUEVAN PATRICK | Secretary | 132 WEST MAIN ST, ASPEN, CO, 81611 |
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 |
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