Search icon

PARKER MERRICK COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: PARKER MERRICK COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARKER MERRICK COMPANY, 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: 09 Sep 1970 (55 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 369477
FEI/EIN Number 591359485

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

Address: 401 East Las Olas Blvd., Fort Lauderdale, FL, 33301, US
Mail Address: P.O. DRAWER 22751, FORT LAUDERDALE, FL, 33335-2751
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER H WHITNEY President 401 East Las Olas Blvd., Fort Lauderdale, FL, 33301
Bryan Marlon EEsq. Agent 101 NE Third Avenue, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000006809 INDUSTRIAL PADDLE SPORTS EXPIRED 2010-01-21 2015-12-31 - 245 SW 32ND STREET, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 401 East Las Olas Blvd., #130-736, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2019-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-09-19 Bryan, Marlon E., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-09-19 101 NE Third Avenue, Suite 1500, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2006-04-13 401 East Las Olas Blvd., #130-736, Fort Lauderdale, FL 33301 -
AMENDMENT 1977-01-19 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-12-11
ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State