Search icon

PAL PARKER AND SONS, INC. - Florida Company Profile

Company Details

Entity Name: PAL PARKER AND SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAL PARKER AND SONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Nov 1980 (44 years ago)
Document Number: F06573
FEI/EIN Number 592061415

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

Address: 209 N DAYTONA AVE, FLAGLER BEACH, FL, 32136, US
Mail Address: PO BOX 218, FLAGLER BEACH, FL, 32136-0218, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADLEY KAREN P President PO BOX 218, FLAGLER BEACH, FL, 321360218
BRADLEY KAREN P Director PO BOX 218, FLAGLER BEACH, FL, 321360218
Bradley Karen P Secretary PO BOX 218, FLAGLER BEACH, FL, 321360218
PARKER RUSS R Vice President PO BOX 218, FLAGLER BEACH, FL, 321360218
PARKER B.B. Agent 209 N DAYTONA AVE, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-08 PARKER, B.B. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 209 N DAYTONA AVE, FLAGLER BEACH, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 209 N DAYTONA AVE, FLAGLER BEACH, FL 32136 -
CHANGE OF MAILING ADDRESS 2005-04-25 209 N DAYTONA AVE, FLAGLER BEACH, FL 32136 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State