Search icon

PARKER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PARKER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PARKER SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 30 Jan 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2023 (a year ago)
Document Number: J54577
FEI/EIN Number 59-2762914

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

Address: 1600 MILL ST, TALLAHASSEE, FL 32310
Mail Address: 1600 MILL ST, TALLAHASSEE, FL 32310
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER, JEREMY C Agent 312 JOHNS DR, TALLAHASSEE, FL 32301
PAUL, RHONDA S Vice President 1600 MILL ST, TALLAHASSEE, FL 32310
PAUL, RHONDA S Secretary 1600 MILL ST, TALLAHASSEE, FL 32310
PARKER, JEREMY C President 1600 MILL ST, TALLAHASSEE, FL 32310
PARKER, JEREMY C Treasurer 1600 MILL ST, TALLAHASSEE, FL 32310

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-22 PARKER, JEREMY C -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 312 JOHNS DR, TALLAHASSEE, FL 32301 -
AMENDMENT 2023-10-13 - -
AMENDMENT 2013-06-05 - -
AMENDMENT 2011-03-10 - -
CHANGE OF MAILING ADDRESS 2009-03-13 1600 MILL ST, TALLAHASSEE, FL 32310 -
AMENDMENT 2009-01-23 - -
REINSTATEMENT 2001-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1996-06-21 PARKER SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-22
Amendment 2023-10-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State