Search icon

PARK PLACE THERAPEUTIC CENTER II, INC. - Florida Company Profile

Company Details

Entity Name: PARK PLACE THERAPEUTIC CENTER II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARK PLACE THERAPEUTIC CENTER II, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Sep 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: V61354
FEI/EIN Number 650364628

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

Mail Address: P.O. BOX 16270, PLANTATION, FL, 33318-6270, US
Address: 301 NW 84TH AVE, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT, JAY L Agent 301 NW 84TH AVE, PLANTATION, FL, 33312
KNIGHT JAY L President 301 NW 84 AVE., PLANTATION, FL
MAY MARTIN M Vice President 301 NW 84 AVE, PLANTATION, FL
LAZAR ALAN Secretary 301 NW 84 AVE, PLANTATION, FL
HALE MARTIN E Treasurer 301 NW 84 AVE, PLANTATION, FL
RUSH JOEL L Director 301 NW 84 AVE, PLANTATION, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1996-04-22 301 NW 84TH AVE, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-03-21

Date of last update: 02 Jun 2025

Sources: Florida Department of State