Entity Name: | PARKER MEDICAL CT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 05 Sep 2012 (13 years ago) |
Date of dissolution: | 23 Apr 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Apr 2021 (4 years ago) |
Document Number: | F12000003658 |
FEI/EIN Number |
061108422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 137 NEW MILFORD ROAD EAST, BRIDGEWATER, CT, 06752 |
Mail Address: | 137 NEW MILFORD ROAD EAST, BRIDGEWATER, CT, 06752 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
HOLLAND WILLIAM P | President | 66 Kipling Plaza, Clearwater, FL, 33767 |
HOLLAND GERALDINE | Secretary | 66 Kipling Plaza, Clearwater, FL, 33767 |
HOLLAND PATRICIA | Treasurer | 96 BACON ROAD, ROXBURY, CT, 06783 |
HOLLAND PATRICIA | Assistant Secretary | 96 BACON ROAD, ROXBURY, CT, 06783 |
HOLLAND MATTHEW | Vice President | 88 CHAPIN ROAD, NEW MILFORD, CT, 06776 |
HOLLAND TIMOTHY | Vice President | 156 SCATACOOK LANE, SOUTHBURY, CT, 06488 |
HOLLAND CHRISTINE P | Vice President | 364 WELLSVILLE AVENUE, NEW MILFORD, CT, 06776 |
HOLLAND WILLIAM S | Agent | 66 KIPLING PLAZA, CLEARWATER, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-04-23 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-04-23 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-24 |
Foreign Profit | 2012-09-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State