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

Entity Name: | M.D. PARKER ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
Address: | 340 ROYAL POINCIANA WAY 317-408, PALM BEACH, FL, 33480, US |
Mail Address: | 43 CABBAGE XING, SAVANNAH, GA, 31411, US |
ZIP code: | 33480 |
City: | Palm Beach |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKER MELISSA | President | 43 CABBAGE XING, SAVANNAH, GA, 31411 |
PARKER MELISSA | Agent | 340 ROYAL POINCIANA WAY 317-408, PALM BEACH, FL, 33480 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State