Search icon

JOHN PARKER INC. - Florida Company Profile

Company Details

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

JOHN PARKER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Apr 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000060375
FEI/EIN Number NOT APPLICABLE

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

Address: 6135 7TH AVENUE NORTH, ST. PETERSBURG, FL, 33710, US
Mail Address: 6135 7TH AVENUE NORTH, ST. PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER JOHN President 6135 7TH AVENUE NORTH, ST. PETERSBURG, FL, 33710
PARKER JOHN Agent 6135 7TH AVENUE NORTH, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 6135 7TH AVENUE NORTH, ST. PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2005-04-22 6135 7TH AVENUE NORTH, ST. PETERSBURG, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 6135 7TH AVENUE NORTH, ST. PETERSBURG, FL 33710 -

Court Cases

Title Case Number Docket Date Status
ADVENTIST HEALTH SYSTEM/SUNBELT, INC. D/B/A FLORIDA HOSPITAL ALTAMONTE, AND FLORIDA HOSPITAL ORLANDO VS AMARILIS ROLON AND JOSE GARCIA-ALBELO, INDIVIDUALLY, AND AS PARENTS AND NATURAL GUARDIANS OF I.G., A CHILD, EDMUND BOULTIN, M.D., DAVID GOSS, M.D., ET AL 5D2023-1137 2023-03-13 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-003353

Parties

Name Florida Hospital Orlando
Role Petitioner
Status Active
Name Florida Hospital Altamonte
Role Petitioner
Status Active
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Petitioner
Status Active
Representations Travase L. Erickson, J. Brent Jones
Name Jose Garcia-Albelo
Role Respondent
Status Active
Name Edmund Boulting
Role Respondent
Status Active
Name David Goss
Role Respondent
Status Active
Name I.G., a Child
Role Respondent
Status Active
Name Amarilis Rolon
Role Respondent
Status Active
Representations F. Duke Regan, Steven R. Maher, Stacey J. Carlisle, Stephen T. Maher, David J. Halberg, Ryan A Fogg, Thomas E. Dukes, III
Name Goss, Parker, and Quinsey, P.A.
Role Respondent
Status Active
Name Advanced Women's Health Specialists
Role Respondent
Status Active
Name Lynn Roth
Role Respondent
Status Active
Name Michelle Senig Turshon
Role Respondent
Status Active
Name JOHN PARKER INC.
Role Respondent
Status Active
Name Brooke Dean
Role Respondent
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-04-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-03-31
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ ON THE MERITS
Docket Date 2023-03-31
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-03-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2023-03-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2023-03-27
Type Response
Subtype Response
Description RESPONSE ~ PER 3/16 ORDER
On Behalf Of Amarilis Rolon
Docket Date 2023-03-16
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 10 DYS
Docket Date 2023-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-14
Type Order
Subtype Order
Description Miscellaneous Order ~ PTS' W/IN 10 DYS FILE APX
Docket Date 2023-03-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2023-03-13
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 3/13/2023
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2023-03-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Adventist Health System/Sunbelt, Inc.
EVAN SILVI AND JULE SILVI VS WATSON REALTY CORPORATION AND MISSY DEKAY 5D2018-0275 2018-01-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
13-CA-1147

Parties

Name EVAN SILVI
Role Appellant
Status Active
Representations Terry D. Bork
Name JULE SILVI
Role Appellant
Status Active
Name WATSON REALTY CORPORATION
Role Appellee
Status Active
Name MISSY DEKAY
Role Appellee
Status Active
Name JOHN PARKER INC.
Role Appellee
Status Withdrawn
Representations DENNIS E. GUIDI, John W. Leonard, JAMES H. CUMMINGS, Michael Fox Orr, Steven E. Brust
Name ANN PARKER
Role Appellee
Status Withdrawn
Name Hon. J. Michael Traynor
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-05-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EVAN SILVI
Docket Date 2019-05-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EVAN SILVI
Docket Date 2019-02-28
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-01-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EVAN SILVI
Docket Date 2019-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 1/23 @ NOON.
Docket Date 2019-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of EVAN SILVI
Docket Date 2018-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 1/15.
Docket Date 2018-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of EVAN SILVI
Docket Date 2018-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 12/26
Docket Date 2018-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of EVAN SILVI
Docket Date 2018-11-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHN PARKER
Docket Date 2018-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 11/15.
Docket Date 2018-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JOHN PARKER
Docket Date 2018-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/5
On Behalf Of JOHN PARKER
Docket Date 2018-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/24
On Behalf Of JOHN PARKER
Docket Date 2018-08-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EVAN SILVI
Docket Date 2018-08-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of EVAN SILVI
Docket Date 2018-08-10
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMEND IB DUE W/IN 5 DAYS
Docket Date 2018-07-30
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of EVAN SILVI
Docket Date 2018-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EVAN SILVI
Docket Date 2018-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 7/27
Docket Date 2018-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EVAN SILVI
Docket Date 2018-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 7/26.
Docket Date 2018-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EVAN SILVI
Docket Date 2018-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 7/16.
Docket Date 2018-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EVAN SILVI
Docket Date 2018-06-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE A MOTION OR IB W/IN 5 DAYS
Docket Date 2018-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/16; STRICKEN PER 6/15 ORDER
On Behalf Of EVAN SILVI
Docket Date 2018-05-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1001 PAGES - TRANSCRIPT
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2018-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/16- AMENDED
On Behalf Of EVAN SILVI
Docket Date 2018-05-16
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AAS FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 5/16 ORDER
On Behalf Of EVAN SILVI
Docket Date 2018-04-02
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL PROCEED AS STYLED
Docket Date 2018-03-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AS TO JOHN PARKER AND ANN PARKER ONLY
On Behalf Of EVAN SILVI
Docket Date 2018-03-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ TRANSCIPT FILED IN LT BY 4/13
Docket Date 2018-03-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2018-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/17
On Behalf Of EVAN SILVI
Docket Date 2018-02-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EVAN SILVI
Docket Date 2018-02-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA TERRY D BORK 440752
On Behalf Of EVAN SILVI
Docket Date 2018-01-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE STEVEN BRUST 832091
On Behalf Of JOHN PARKER
Docket Date 2018-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN PARKER
Docket Date 2018-01-26
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2005-04-22
Domestic Profit 2004-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3755187810 2020-05-27 0491 PPP 1015 Boulevard De La Parisienne, Mary Esther, FL, 32569
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5115.42
Loan Approval Amount (current) 5115.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mary Esther, OKALOOSA, FL, 32569-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5151.44
Forgiveness Paid Date 2021-02-09
2496258607 2021-03-15 0491 PPS 210 Barker St, Pensacola, FL, 32514-3416
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6931.46
Loan Approval Amount (current) 6931.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32514-3416
Project Congressional District FL-01
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7010.27
Forgiveness Paid Date 2022-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State