Search icon

PARKER MARBLE, INC. - Florida Company Profile

Company Details

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

PARKER MARBLE, 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 Sep 1989 (36 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13657
FEI/EIN Number 592971570

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

Address: 4100 PINE TREE PLACE, COCOA, FL, 32926, US
Mail Address: 3920 BRAMBLEWOOD LANE, TITUSVILLE, FL, 32780, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER CHARLES D President 180 NORTHGROVE DRIVE, MERRITT ISLAND, FL, 32953
PARKER YVONNE C Secretary 3920 BRAMBLEWOOD LANE, TITUSVILLE, FL, 32780
PARKER YVONNE C Treasurer 3920 BRAMBLEWOOD LANE, TITUSVILLE, FL, 32780
PARKER YVONNE C Vice President 3920 BRAMBLEWOOD LANE, TITUSVILLE, FL, 32780
PARKER CHARLES D Agent 180 NORTHGROVE DRIVE, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2014-03-14 4100 PINE TREE PLACE, COCOA, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-27 4100 PINE TREE PLACE, COCOA, FL 32926 -
REINSTATEMENT 2000-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-04-17 - -
REGISTERED AGENT NAME CHANGED 1995-04-17 PARKER, CHARLES DJR. -
REGISTERED AGENT ADDRESS CHANGED 1995-04-17 180 NORTHGROVE DRIVE, MERRITT ISLAND, FL 32953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000711081 TERMINATED 1000000683503 BREVARD 2015-06-22 2035-06-25 $ 370.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State