Search icon

GAYLA L. PARKS INS. AGCY, INC. - Florida Company Profile

Company Details

Entity Name: GAYLA L. PARKS INS. AGCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAYLA L. PARKS INS. AGCY, 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: 01 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: P02000023420
FEI/EIN Number 030397004

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

Address: 2905 APALACHEE PKWY, TALLAHASSEE, FL, 32301, US
Mail Address: 2905 APALACHEE PKWY, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKS GAYLA L Chief Executive Officer 2905 APALACHEE PKWY, TALLAHASSEE, FL, 32301
INGRAM SPENCER Agent 118 SALEM CT., TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-19 INGRAM, SPENCER -
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2016-04-22 GAYLA L. PARKS INS. AGCY, INC. -
CHANGE OF MAILING ADDRESS 2013-05-12 2905 APALACHEE PKWY, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-12 2905 APALACHEE PKWY, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2013-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2005-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-02
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-07-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-01
Name Change 2016-04-22
ANNUAL REPORT 2016-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State