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 |
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 |
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 | - | - |
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