Search icon

PARKER LAND CO. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2024-CA-499

Parties

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
Jacob Ehrlich, Lisa Ehrlich, and Joshua Hyatt, Appellant(s) v. Jeremy Parker and Joy Parker, Parker Land Co., a Florida corporation, Appellee(s). 1D2024-1374 2024-05-30 Open
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

Documents

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