Entity Name: | PARKER LAND CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARKER LAND CO. 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: |
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: | 28 Jun 1990 (35 years ago) |
Document Number: | L84060 |
FEI/EIN Number |
650199465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4905 34th St. South, Saint Petersburg, FL, 33711, US |
Mail Address: | 4905 34th St. South, Saint Petersburg, FL, 33711, US |
ZIP code: | 33711 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
PARKER HYATT EHRLICHLISA | President | 4905 34th St. South, Saint Petersburg, FL, 33711 |
Ehrlich Jacob | Vice President | 4905 34th St. South, Saint Petersburg, FL, 33711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-28 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | 4905 34th St. South, #438, Saint Petersburg, FL 33711 | - |
CHANGE OF MAILING ADDRESS | 2023-02-21 | 4905 34th St. South, #438, Saint Petersburg, FL 33711 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Parker Land Co., Appellant(s) v. Jeremy Parker, Joy Parker, Lisa Ehrlich, Jacob Ehrlich, and Joshua Hyatt, Appellee(s). | 1D2024-1376 | 2024-05-30 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PARKER LAND CO. |
Role | Appellant |
Status | Active |
Representations | Edward Bates Cole, Kelly White Anderson |
Name | Jeremy Parker |
Role | Appellee |
Status | Active |
Representations | Jack Meyer Ross, Jr., Krista Lynn Brindle Collins |
Name | Joy Parker |
Role | Appellee |
Status | Active |
Representations | Jack Meyer Ross, Jr., Krista Lynn Brindle Collins |
Name | Lisa Ehrlich |
Role | Appellee |
Status | Active |
Representations | Fred E. Moore, Matthew Furey Liebert |
Name | Jacob Ehrlich |
Role | Appellee |
Status | Active |
Representations | Fred E. Moore, Matthew Furey Liebert |
Name | Joshua Hyatt |
Role | Appellee |
Status | Active |
Representations | Fred E. Moore, Matthew Furey Liebert |
Name | Hon. George Micah Wright |
Role | Judge/Judicial Officer |
Status | Active |
Name | Alachua Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-04 |
Type | Response |
Subtype | Response |
Description | Response to Motion to strike |
On Behalf Of | Parker Land Co. |
Docket Date | 2024-09-18 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | Joy Parker |
Docket Date | 2024-09-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Parker Land Co. |
View | View File |
Docket Date | 2024-09-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Initial Brief |
On Behalf Of | Parker Land Co. |
Docket Date | 2024-09-04 |
Type | Notice |
Subtype | Notice |
Description | Request for Judicial Notice |
On Behalf Of | Parker Land Co. |
Docket Date | 2024-07-30 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal, order attached |
On Behalf Of | Parker Land Co. |
Docket Date | 2024-07-30 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Show Cause re Compliance with Prior Order |
View | View File |
Docket Date | 2024-07-26 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Parker Land Co. |
Docket Date | 2024-07-26 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-06-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-06-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - IB 90 days |
On Behalf Of | Parker Land Co. |
Docket Date | 2024-05-30 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Docket Date | 2024-05-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, order attached |
On Behalf Of | Parker Land Co. |
Docket Date | 2024-12-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief 32 days 02/10/25 |
On Behalf Of | Jeremy Parker |
Docket Date | 2024-12-09 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Order on Motion to Consolidate |
View | View File |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 1st District Court of Appeal |
Originating Court |
Circuit Court for the Eighth Judicial Circuit, Alachua County 012024CA000499 |
Parties
Name | Jacob Ehrlich |
Role | Appellant |
Status | Active |
Representations | Fred E Moore, Matthew Furey Liebert |
Name | Lisa Ehrlich |
Role | Appellant |
Status | Active |
Name | Joshua Hyatt |
Role | Appellant |
Status | Active |
Name | Jeremy Parker |
Role | Appellee |
Status | Active |
Representations | Jack Meyer Ross, Jr., Krista Lynn Brindle Collins, Edward Bates Cole |
Name | Joy Parker |
Role | Appellee |
Status | Active |
Name | PARKER LAND CO. |
Role | Appellee |
Status | Active |
Name | Hon. George Micah Wright |
Role | Judge/Judicial Officer |
Status | Active |
Name | Alachua Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached |
On Behalf Of | Jacob Ehrlich |
Docket Date | 2024-07-17 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | file docketing statement |
View | View File |
Docket Date | 2024-06-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - IB 90 days |
On Behalf Of | Jacob Ehrlich |
Docket Date | 2024-10-07 |
Type | Response |
Subtype | Response |
Description | Response to motion to strike |
On Behalf Of | Jacob Ehrlich |
Docket Date | 2024-09-18 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | Jeremy Parker |
Docket Date | 2024-09-16 |
Type | Record |
Subtype | Amended Appendix |
Description | Amended Appendix (portions stricken per 12/9 order) |
On Behalf Of | Jacob Ehrlich |
Docket Date | 2024-09-09 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2024-09-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Initial Brief |
On Behalf Of | Jacob Ehrlich |
Docket Date | 2024-09-05 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Request for Judicial Notice |
On Behalf Of | Jacob Ehrlich |
Docket Date | 2024-09-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Jacob Ehrlich |
View | View File |
Docket Date | 2024-07-26 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Jacob Ehrlich |
Docket Date | 2024-06-04 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-06-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-05-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief 32 days 02/10/25 |
On Behalf Of | Jeremy Parker |
Docket Date | 2024-12-09 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Order on Motion to Consolidate |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
Reg. Agent Change | 2023-02-28 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State