Search icon

PARSONS COMMERCIAL CONTRACTING COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: PARSONS COMMERCIAL CONTRACTING COMPANY
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: 07 Jul 1997 (28 years ago)
Branch of: PARSONS COMMERCIAL CONTRACTING COMPANY, ILLINOIS (Company Number CORP_59451537)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F97000003507
FEI/EIN Number 364162909

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

Address: 300 GULF BOULEVARD, BELLEAIR SHORE, FL, 33786, US
Mail Address: 300 GULF BOULEVARD, BELLEAIR SHORE, FL, 33786, US
ZIP code: 33786
County: Pinellas
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
PARSONS ROBERT W Manager 300 GULF BOULEVARD, BELLEAIR BEACH, FL, 33786
PARSONS ROBERT W Agent 300 GULF BOULEVARD, BELLEAIR BEACH, FL, 33786

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2006-12-27 PARSONS COMMERCIAL CONTRACTING COMPANY -
CHANGE OF MAILING ADDRESS 2002-02-20 300 GULF BOULEVARD, BELLEAIR SHORE, FL 33786 -
REGISTERED AGENT NAME CHANGED 2002-02-20 PARSONS, ROBERT W -
REGISTERED AGENT ADDRESS CHANGED 2002-02-20 300 GULF BOULEVARD, BELLEAIR BEACH, FL 33786 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-23 300 GULF BOULEVARD, BELLEAIR SHORE, FL 33786 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001247361 LAPSED 12004331 CI 013 CIR CT/6TH JUD CIR/PINELLAS 2013-07-30 2018-08-09 $456,868.33 WELLS FARGO BANK, N.A., C/O DAVID W. RHODES, 5080 SPECTRUM DRIVE, 5TH FLOOR, ADDISON, TX 75001

Documents

Name Date
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-07-16
Name Change 2006-12-27
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State