Search icon

PARKER ISLAND CONTRACTORS, INC.

Company Details

Entity Name: PARKER ISLAND CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P05000080076
FEI/EIN Number 203072327
Address: 312 Smokerise Blvd, LONGWOOD, FL, 32779, US
Mail Address: 312 Smokerise Blvd, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
ROBERT E. LIVINGSTON, P.A. Agent

President

Name Role Address
SCARBOROUGH JACK W President 312 Smokerise Blvd, LONGWOOD, FL, 32779

Director

Name Role Address
SCARBOROUGH JACK W Director 312 Smokerise Blvd, LONGWOOD, FL, 32779
SCARBOROUGH ANGELA M Director 312 Smokerise Blvd, LONGWOOD, FL, 32779

Secretary

Name Role Address
SCARBOROUGH ANGELA M Secretary 312 Smokerise Blvd, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2016-08-22 No data No data
AMENDMENT 2016-06-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 312 Smokerise Blvd, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2014-04-30 312 Smokerise Blvd, LONGWOOD, FL 32779 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000206482 LAPSED 17-021565-CA-01 11TH JUDICIAL CIRCUIT COURT 2018-05-24 2023-05-24 $85,716.67 KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FLORIDA 33166

Documents

Name Date
Reg. Agent Resignation 2020-10-08
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-09-16
Amendment 2016-08-22
Amendment 2016-06-24
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State