Search icon

M.D. PARKER ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: M.D. PARKER ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.D. PARKER ASSOCIATES, 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: 13 Aug 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Oct 2005 (20 years ago)
Document Number: P04000118144
FEI/EIN Number 201494162

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

Address: 340 ROYAL POINCIANA WAY 317-408, PALM BEACH, FL, 33480, US
Mail Address: 340 ROYAL POINCIANA WAY 317-408, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER MELISSA President 340 ROYAL POINCIANA WAY 317-408, PALM BEACH, FL, 33480
PARKER MELISSA Agent 340 ROYAL POINCIANA WAY 317-408, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089942 MELISSA PARKER INTERIORS INC. EXPIRED 2017-08-15 2022-12-31 - 400 N FLAGLER DRIVE, APT 705, WEST PALM BEACH, FL, 33401
G11000043300 MELISSA PARKER INTERIORS INC. EXPIRED 2011-05-04 2016-12-31 - 400 N FLAGLER DRIVE, APT 705, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-14 340 ROYAL POINCIANA WAY 317-408, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 340 ROYAL POINCIANA WAY 317-408, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2023-04-06 340 ROYAL POINCIANA WAY 317-408, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 340 ROYAL POINCIANA WAY 317-408, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 340 ROYAL POINCIANA WAY 317-408, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2019-04-03 PARKER, MELISSA -
NAME CHANGE AMENDMENT 2005-10-11 M.D. PARKER ASSOCIATES, INC. -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
ARTICLES OF CORRECTION 2004-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000201856 TERMINATED 1000000081492 22674 01885 2008-06-03 2028-06-18 $ 373.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000129164 TERMINATED 1000000076445 22559 00695 2008-04-08 2028-04-16 $ 1,500.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
M.D. PARKER ASSOCIATES, INC d/b/a MELISSA PARKER INTERIORS, INC VS MICHEAL CONNOR, DALE CONNOR, and BESSENROTH BUILDERS INC. 4D2022-0506 2022-02-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA015480XXXXMB

Parties

Name M.D. PARKER ASSOCIATES, INC.
Role Petitioner
Status Active
Representations Elizabeth F. Olds, John R. Whittles
Name Melissa Parker Interiors, Inc.
Role Petitioner
Status Active
Name Micheal Connor
Role Respondent
Status Active
Representations Erica Lester Sadowski, John W. Carroll, Daniel A. Thomas
Name Dale Connor
Role Respondent
Status Active
Name BESSENROTH BUILDERS INC.
Role Respondent
Status Active
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-08
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2022-02-21
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2022-02-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2022-02-17
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of M.D. Parker Associates, Inc.
Docket Date 2022-02-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State