Search icon

GEORGE PARKER, INC.

Company Details

Entity Name: GEORGE PARKER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Nov 1983 (41 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: G71601
FEI/EIN Number 59-2355093
Address: 5727 SANIBEL CAPTIVA ROAD, SANIBEL, FL 33957
Mail Address: P. O. BOX 815, CAPTIVA, FL 33924
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
PARKER, GEORGE M. Agent 5727 SANIBEL - CAPTIVA RD, SANIBEL, FL 33957

President

Name Role Address
PARKER, GEORGE M. President 5727 SANIBEL-CAPTIVA RD, SANIBEL, FL 33957

Treasurer

Name Role Address
PARKER, GEORGE M. Treasurer 5727 SANIBEL-CAPTIVA RD, SANIBEL, FL 33957

Director

Name Role Address
PARKER, GEORGE M. Director 5727 SANIBEL-CAPTIVA RD, SANIBEL, FL 33957
PARKER, VIRGINIA L. Director 5727 SANIBEL-CAPTIVA RD, SANIBEL, FL 33957

Vice President

Name Role Address
PARKER, VIRGINIA L. Vice President 5727 SANIBEL-CAPTIVA RD, SANIBEL, FL 33957

Secretary

Name Role Address
PARKER, VIRGINIA L. Secretary 5727 SANIBEL-CAPTIVA RD, SANIBEL, FL 33957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-05 5727 SANIBEL CAPTIVA ROAD, SANIBEL, FL 33957 No data
CHANGE OF MAILING ADDRESS 2009-02-05 5727 SANIBEL CAPTIVA ROAD, SANIBEL, FL 33957 No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-29 5727 SANIBEL - CAPTIVA RD, SANIBEL, FL 33957 No data

Court Cases

Title Case Number Docket Date Status
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

Date of last update: 05 Feb 2025

Sources: Florida Department of State