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 |
Name | Role |
---|---|
ROBERT E. LIVINGSTON, P.A. | Agent |
Name | Role | Address |
---|---|---|
SCARBOROUGH JACK W | President | 312 Smokerise Blvd, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
SCARBOROUGH JACK W | Director | 312 Smokerise Blvd, LONGWOOD, FL, 32779 |
SCARBOROUGH ANGELA M | Director | 312 Smokerise Blvd, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
SCARBOROUGH ANGELA M | Secretary | 312 Smokerise Blvd, LONGWOOD, FL, 32779 |
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 |
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 |
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