Search icon

PARRISH DESIGNS, INC.

Company Details

Entity Name: PARRISH DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 May 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000047238
FEI/EIN Number 651004363
Address: 3950 SHORESIDE CIRCLE, TAMPA, FL, 33624
Mail Address: 3950 SHORESIDE CIRCLE, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARRISH DESIGNS 401K 2023 113651942 2024-09-12 PARRISH DESIGNS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 453110
Sponsor’s telephone number 3056650389
Plan sponsor’s address 4540 SW 75TH AVENUE, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PARRISH SANDRA L Agent 3950 SHORESIDE CIRCLE, TAMPA, FL, 33624

Director

Name Role Address
PARRISH SANDRA L Director 3950 SHORESIDE CIRCLE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 3950 SHORESIDE CIRCLE, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2004-04-27 3950 SHORESIDE CIRCLE, TAMPA, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 3950 SHORESIDE CIRCLE, TAMPA, FL 33624 No data
NAME CHANGE AMENDMENT 2001-01-08 PARRISH DESIGNS, INC. No data

Documents

Name Date
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-01-20
Name Change 2001-01-08
Domestic Profit 2000-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State