Search icon

PARKER HEALTHCARE PRODUCTS, INC.

Company Details

Entity Name: PARKER HEALTHCARE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Apr 2001 (24 years ago)
Date of dissolution: 08 Oct 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2014 (10 years ago)
Document Number: P01000038806
FEI/EIN Number 59-3713490
Address: 1112 W-NEW HAVEN AVE, MELBOURNE, FL 32904
Mail Address: 1112 W-NEW HAVEN AVE, MELBOURNE, FL 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790747822 2006-04-04 2007-07-24 1112 W NEW HAVEN AVE, MELBOURNE, FL, 329044056, US 1112 W NEW HAVEN AVE, MELBOURNE, FL, 329044056, US

Contacts

Phone +1 321-956-4000
Fax 3217260972

Authorized person

Name MR. SHAWN PARKER
Role PRESIDENT
Phone 3219564000

Taxonomy

Taxonomy Code 332BC3200X - Customized Equipment (DME)
License Number 1452
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BCBS
Number R9714
State FL

Agent

Name Role Address
PARKER, SHAWN Agent 1903 S ATLANTIC ST, MELBOURNE BEACH, FL 32951

President

Name Role Address
PARKER, SHAWN President 1903 S. ATLANTIC ST., UNIT 212, MELBOURNE BCH, FL 32951

Vice President

Name Role Address
PARKER, TIMOTHY Vice President 340 BAHAMA DR, INDIALANTIC, FL 32903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-10-08 No data No data
CHANGE OF MAILING ADDRESS 2011-04-25 1112 W-NEW HAVEN AVE, MELBOURNE, FL 32904 No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-06 1112 W-NEW HAVEN AVE, MELBOURNE, FL 32904 No data
REGISTERED AGENT NAME CHANGED 2006-03-06 PARKER, SHAWN No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-06 1903 S ATLANTIC ST, MELBOURNE BEACH, FL 32951 No data
NAME CHANGE AMENDMENT 2003-07-29 PARKER HEALTHCARE PRODUCTS, INC. No data
NAME CHANGE AMENDMENT 2003-05-23 PARKER MEDICAL SUPPLY, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-10-08
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-04
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-03-06

Date of last update: 31 Jan 2025

Sources: Florida Department of State