Search icon

PARKS CUSTOM BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: PARKS CUSTOM BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARKS CUSTOM BUILDERS, 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: 03 Oct 2003 (22 years ago)
Document Number: P03000108948
FEI/EIN Number 200274239

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

Address: 1008 E. JACKSON ST., PENSACOLA, FL, 32503
Mail Address: P. O. BOX 2334, PENSACOLA, FL, 32513
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKS RANDALL S President 1008 E. JACKSON ST., PENSACOLA, FL, 32503
PARKS RANDALL S Agent 1008 E. JACKSON ST., PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 1008 E. JACKSON ST., PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-24 1008 E. JACKSON ST., PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2007-04-30 1008 E. JACKSON ST., PENSACOLA, FL 32503 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8329788504 2021-03-09 0491 PPS 1008 E Jackson St, Pensacola, FL, 32501-4104
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13020
Loan Approval Amount (current) 13020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32501-4104
Project Congressional District FL-01
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13070.63
Forgiveness Paid Date 2021-08-02
9890837706 2020-05-01 0491 PPP 1008 JACKSON ST, PENSACOLA, FL, 32501
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13020
Loan Approval Amount (current) 13020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32501-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13136.09
Forgiveness Paid Date 2021-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State