Search icon

PARKER PLACE, INC. - Florida Company Profile

Company Details

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

PARKER PLACE, 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: 01 Mar 1989 (36 years ago)
Date of dissolution: 13 May 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2002 (23 years ago)
Document Number: K69446
FEI/EIN Number 592937303

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

Address: C/O JAMES E. CLAYTON, 111 S.E. FIRST AVENUE, GAINESVILLE, FL, 32601
Mail Address: C/O JAMES E. CLAYTON, 111 S.E. FIRST AVENUE, GAINESVILLE, FL, 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYTON JAMES E President 111 SE 1ST AV, GAINESVILLE, FL
CLAYTON JAMES E Secretary 111 SE 1ST AV, GAINESVILLE, FL
CLAYTON JAMES E Director 111 SE 1ST AV, GAINESVILLE, FL
WATSON LARRY R Vice President 6322 NW 18 DR, GAINESVILLE, FL
WATSON LARRY R Director 6322 NW 18 DR, GAINESVILLE, FL
WATERS ROBERT D Vice President 5225 SW 91 TERR, GAINESVILLE, FL
WATERS ROBERT D Director 5225 SW 91 TERR, GAINESVILLE, FL
CLAYTON, JAMES E. Agent 111 S.E. FIRST AVENUE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-05-13 - -

Documents

Name Date
Voluntary Dissolution 2002-05-13
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-03-04
ANNUAL REPORT 1995-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State