Search icon

PARKER FARMS INCORPORATED - Florida Company Profile

Company Details

Entity Name: PARKER FARMS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARKER FARMS INCORPORATED 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: 09 Sep 1969 (56 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 351926
FEI/EIN Number 591279254

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

Address: 204 EAST MAIN STREET, BOWLING GREEN, FL, 33834, US
Mail Address: P OBOX 668, BOWLING GREEN, FL, 33834, US
ZIP code: 33834
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER,JIMMY President RT. 1 BOX 25OH, BOWLING GREEN, FL
PARKER,JIMMY Director RT. 1 BOX 25OH, BOWLING GREEN, FL
PARKER,JIMMY Agent COUNTY LINE RD, BOWLING GREEN, FL, 33834

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 COUNTY LINE RD, BOWLING GREEN, FL 33834 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 204 EAST MAIN STREET, BOWLING GREEN, FL 33834 -
CHANGE OF MAILING ADDRESS 2009-01-13 204 EAST MAIN STREET, BOWLING GREEN, FL 33834 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000050055 TERMINATED 1000000442248 HARDEE 2012-12-26 2023-01-02 $ 4,335.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000959889 TERMINATED 252010CA000272 CIR CT 10TH JUD HARDEE CTY FL 2010-09-29 2015-09-30 $93,604.79 CROP PRODUCTION SERVICES, INC., F/K/A UAP DISTRIBUTION, INC., 2100 MOORES LANE, MULBERRY, FL 33860
J10000769387 TERMINATED 1000000177175 HARDEE 2010-07-08 2020-07-21 $ 3,232.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J09001219137 TERMINATED 09-6379 CIVCIR CRT HILLSBOROUGH CNTY 2009-05-13 2014-06-01 $52,721.56 SPEEDING INCORPORATED, P.O. BOX 7220, SUN CITY, FL 33586
J05900006733 LAPSED 2004 CA 325 MANATEE COUNTY 2004-11-12 2010-04-21 $54698.26 HENDRY & DAIL, INC., 7610 US HIGHWAY 41 NORTH, PALMETTO, FL 34221
J04900016889 LAPSED 25-03-CA-618 HARDEE COUNTY CRT CIVIL DIV 2004-06-29 2009-07-13 $39921.72 AGWAY, INC., 333 BUTTERNUT DRIVE, DEWITT, NY 13214
J03000028474 LAPSED CIO-01-5944 CIRCUIT COURT, ORANGE COUNTY 2003-01-14 2008-01-24 $109,112.42 HOWARD FERTILIZER & CHEMICAL COMPANY, INC., 8306 SOUTH ORANGE AVENUE, ORLANDO, FLORIDA 32859

Documents

Name Date
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State