Search icon

PARKERTEK, INC.

Company Details

Entity Name: PARKERTEK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Aug 2006 (18 years ago)
Date of dissolution: 14 Apr 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Apr 2017 (8 years ago)
Document Number: F06000005658
FEI/EIN Number 205333732
Address: 2751 NE 55th Street, Fort Lauderdale, FL, 33308, US
Mail Address: 2751 NE 55th Street, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: NEVADA

Agent

Name Role Address
PARKER NORMAND Agent 2751 NE 55th Street, Fort Lauderdale, FL, 33308

President

Name Role Address
PARKER NORMAND President 2751 NE 55th Street, Fort Lauderdale, FL, 33308

Chairman

Name Role Address
PARKER NORMAND Chairman 2751 NE 55th Street, Fort Lauderdale, FL, 33308

Secretary

Name Role Address
PARKER NORMAND Secretary 2751 NE 55th Street, Fort Lauderdale, FL, 33308

Treasurer

Name Role Address
PARKER NORMAND Treasurer 2751 NE 55th Street, Fort Lauderdale, FL, 33308

Director

Name Role Address
PARKER NORMAND Director 2751 NE 55th Street, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-04-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 2751 NE 55th Street, Fort Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2016-04-07 2751 NE 55th Street, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 2751 NE 55th Street, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2009-03-22 PARKER, NORMAND No data

Documents

Name Date
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-04-06
ANNUAL REPORT 2007-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State