Search icon

PARKLAND DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: PARKLAND DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARKLAND DISTRIBUTORS, 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: 14 Apr 2000 (25 years ago)
Date of dissolution: 01 May 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2014 (11 years ago)
Document Number: P00000037768
FEI/EIN Number 651022814

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

Address: 123 SWALLOW AVE, SEBRING, FL, 33870
Mail Address: 123 SWALLOW AVE, SEBRING, FL, 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON LAURA K President 123 SWALLOW AVE, SEBRING, FL, 33870
GIBSON DAVID C Vice President 123 SWALLOW AVE, SEBRING, FL, 33870
GIBSON DAVID C Agent 123 SWALLOW AVENUE, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-15 123 SWALLOW AVE, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2012-04-15 123 SWALLOW AVE, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 123 SWALLOW AVENUE, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2002-04-23 GIBSON, DAVID C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-05-01
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-03-18
ADDRESS CHANGE 2010-08-20
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State