Search icon

CHUCK PARLIMENT, INC. - Florida Company Profile

Company Details

Entity Name: CHUCK PARLIMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHUCK PARLIMENT, 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: 05 Aug 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: P02000084198
FEI/EIN Number 331016158

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

Address: 13571 GLEN FARM DRIVE, GLEN ST MARY, FL, 32040, US
Mail Address: 13571 GLEN FARM DRIVE, GLEN ST MARY, FL, 32040, US
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARLIMENT CHARLES IIII President 13571 Glen Farms Drive, Glen St Mary, FL, 32040
Parliment Charles III Agent 13571 Glen Farms Drive, Glen St. Mary, FL, 32040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-19 Parliment, Charles, III -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 13571 Glen Farms Drive, Glen St. Mary, FL 32040 -
AMENDMENT AND NAME CHANGE 2021-01-19 CHUCK PARLIMENT, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 13571 GLEN FARM DRIVE, GLEN ST MARY, FL 32040 -
CHANGE OF MAILING ADDRESS 2021-01-19 13571 GLEN FARM DRIVE, GLEN ST MARY, FL 32040 -
NAME CHANGE AMENDMENT 2005-12-27 PARLIMENT BUILDING PRODUCTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000505832 TERMINATED 16-2017-CA-7595 DUVAL CO. CIRCUIT CT. 2019-05-23 2024-07-26 $24,702.60 U.S.A. PAPER, INC., 3031 WESTSIDE BOULEVARD, JACKSONVILLE, FL 32209

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-19
Amendment and Name Change 2021-01-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State