Search icon

DONALD PARKER INC

Company Details

Entity Name: DONALD PARKER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2004 (20 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P04000141776
Address: 6455 TROUT RIVER BLVD, JACKSONVILLE, FL, 32219
Mail Address: 6455 TROUT RIVER BLVD, JACKSONVILLE, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PARKER DONALD K Agent 6455 TROUT RIVER BLVD, JACKSONVILLE, FL, 32219

President

Name Role Address
PARKER DONALD K President 6455 TROUT RIVER BLVD, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
DONALD PARKER, VS THE STATE OF FLORIDA, 3D2013-0160 2013-01-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-35136

Parties

Name DONALD PARKER INC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONALD PARKER
Docket Date 2013-01-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
DONALD PARKER, VS THE STATE OF FLORIDA, 3D2012-2129 2012-08-10 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-35136

Parties

Name DONALD PARKER INC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-31
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2013-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-06
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13)
Docket Date 2013-02-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to amend or correct motion to supplement
On Behalf Of DONALD PARKER
Docket Date 2013-01-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of DONALD PARKER
Docket Date 2012-10-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2012-08-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2012-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONALD PARKER
Docket Date 2012-08-10
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
DONALD PARKER, VS THE STATE OF FLORIDA, 3D2012-0472 2012-02-22 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-35136

Parties

Name DONALD PARKER INC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name HON. DARRIN P. GAYLES
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-18
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ because the court has determined that relief is not authorized, this case is hereby dismissed. any motions or orther requests for relief are also denied.
Docket Date 2012-05-24
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2012-05-08
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ for writ of habes
Docket Date 2012-04-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONALD PARKER
Docket Date 2012-02-22
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
DONALD PARKER, VS THE STATE OF FLORIDA, 3D2011-2786 2011-10-28 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-35136

Parties

Name DONALD PARKER INC
Role Appellant
Status Active
Name Department of Children and Families
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name HON. DARRIN P. GAYLES
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-01-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-01-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-10-28
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2011-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONALD PARKER

Documents

Name Date
Domestic Profit 2004-10-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State