Search icon

PARKER PROJECTS, INC. - Florida Company Profile

Company Details

Entity Name: PARKER PROJECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARKER PROJECTS, 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: 02 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2022 (3 years ago)
Document Number: P03000000416
FEI/EIN Number 651166456

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

Address: 460 GLENBROOK DRIVE, ATLANTIS, FL, 33462
Mail Address: 460 GLENBROOK DRIVE, ATLANTIS, FL, 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM THOMAS W President 460 GLENBROOK DRIVE, ATLANTIS, FL, 33462
KIM THOMAS W Secretary 460 GLENBROOK DRIVE, ATLANTIS, FL, 33462
KIM THOMAS W Treasurer 460 GLENBROOK DRIVE, ATLANTIS, FL, 33462
KIM THOMAS W Director 460 GLENBROOK DRIVE, ATLANTIS, FL, 33462
Kim Thomas Agent 460 Glenbrook Drive, atlantis, FL, 33462

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 460 Glenbrook Drive, atlantis, FL 33462 -
REINSTATEMENT 2022-02-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-22 Kim, Thomas -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-16
REINSTATEMENT 2022-02-22
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-08-24
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-02-16
REINSTATEMENT 2013-10-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State