Search icon

PARKER TRUCK & TIRE, INC. - Florida Company Profile

Company Details

Entity Name: PARKER TRUCK & TIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARKER TRUCK & TIRE, 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: 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: 26 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2021 (4 years ago)
Document Number: P01000121690
FEI/EIN Number 010605748

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

Address: 440 N HATHAWAY, BRONSON, FL, 32621
Mail Address: P.O. BOX 1025, BRONSON, FL, 32621
ZIP code: 32621
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER ROBERT A President PO BOX 1025, BRONSON, FL, 32621
PARKER ROBERT A Agent 440 N. HATHAWAY AVE., BRONSON, FL, 32621

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08136900290 PARKER LAND CLEARING EXPIRED 2008-05-15 2013-12-31 - P.O. BOX 1025, BRONSON, FL, 32621

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 440 N. HATHAWAY AVE., P.O. Box 1025, BRONSON, FL 32621 -
REGISTERED AGENT NAME CHANGED 2021-01-20 PARKER, ROBERT A -
REINSTATEMENT 2021-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-04-22 440 N HATHAWAY, BRONSON, FL 32621 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-15 440 N HATHAWAY, BRONSON, FL 32621 -
AMENDMENT 2004-10-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000214933 TERMINATED 1000000460389 LEVY 2013-01-16 2033-01-23 $ 1,431.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000215195 TERMINATED 1000000460437 LEVY 2013-01-16 2033-01-23 $ 2,613.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-01-20
Off/Dir Resignation 2012-10-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State