Search icon

GEORGE PARKER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

GEORGE PARKER, 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: 29 Nov 1983 (42 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: G71601
FEI/EIN Number 592355093

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

Address: 5727 SANIBEL CAPTIVA ROAD, SANIBEL, FL, 33957, US
Mail Address: P. O. BOX 815, CAPTIVA, FL, 33924, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER, GEORGE M. Agent 5727 SANIBEL - CAPTIVA RD, SANIBEL, FL, 33957
PARKER, GEORGE M. President 5727 SANIBEL-CAPTIVA RD, SANIBEL, FL, 33957
PARKER, GEORGE M. Treasurer 5727 SANIBEL-CAPTIVA RD, SANIBEL, FL, 33957
PARKER, GEORGE M. Director 5727 SANIBEL-CAPTIVA RD, SANIBEL, FL, 33957
PARKER, VIRGINIA L. Vice President 5727 SANIBEL-CAPTIVA RD, SANIBEL, FL, 33957
PARKER, VIRGINIA L. Secretary 5727 SANIBEL-CAPTIVA RD, SANIBEL, FL, 33957
PARKER, VIRGINIA L. Director 5727 SANIBEL-CAPTIVA RD, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-05 5727 SANIBEL CAPTIVA ROAD, SANIBEL, FL 33957 -
CHANGE OF MAILING ADDRESS 2009-02-05 5727 SANIBEL CAPTIVA ROAD, SANIBEL, FL 33957 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-29 5727 SANIBEL - CAPTIVA RD, SANIBEL, FL 33957 -

Court Cases

Title Case Number Docket Date Status
GEORGE PARKER VS STATE OF FLORIDA 5D2017-3277 2017-10-20 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-11473-CIDL

Circuit Court for the Seventh Judicial Circuit, Volusia County
2006-002911-CFAWS

Parties

Name GEORGE PARKER, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-05
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-12-15
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 15 DAYS
Docket Date 2017-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 112 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-10-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2017-10-20
Type Order
Subtype Order Expediting Case
Description EXP. SUB. APPEAL DOC.-HC APPEA
Docket Date 2017-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 10/16/17
On Behalf Of GEORGE PARKER
Docket Date 2017-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
GEORGE PARKER VS STATE OF FLORIDA 5D2011-1161 2011-04-08 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2006-02911-CFAWS

Parties

Name GEORGE PARKER, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General

Docket Entries

Docket Date 2014-09-30
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-03-21
Type Misc. Events
Subtype Case Closed
Description File Scanned
Docket Date 2011-12-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-11-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-10-18
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2011-09-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of GEORGE PARKER
Docket Date 2011-09-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-08-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/23ORDER./DENIED BY ORD OF 9/6/11.
On Behalf Of GEORGE PARKER
Docket Date 2011-08-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 8/15AMENDED WRIT IS STRICKEN AS UNAUTHORIZED UPON CONSIDERATION OF 8/18ORDER
Docket Date 2011-08-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2011-08-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION;STRICKEN PER 8/23ORDER;PS George G. Parker C02088
Docket Date 2011-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ LEAVE TO AMEND WRIT
On Behalf Of GEORGE PARKER
Docket Date 2011-07-07
Type Response
Subtype Reply
Description Reply ~ TO 6/3RESPONSE;PS George G. Parker C02088
Docket Date 2011-06-03
Type Response
Subtype Response
Description RESPONSE ~ PER 5/14ORDER;12 VOL APX;1 BOX IN EX ROOM
On Behalf Of State of Florida
Docket Date 2011-05-05
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2011-05-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE RESPONSE
On Behalf Of State of Florida
Docket Date 2011-04-14
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ W/I 20DAYS;REPLY W/I 10DAYS;ATTYS EMAIL RESPONSE IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-04-08
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2011-04-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GEORGE PARKER

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-03-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State