Search icon

PARL, INC - Florida Company Profile

Company Details

Entity Name: PARL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jun 2005 (20 years ago)
Date of dissolution: 29 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: P05000081763
FEI/EIN Number 202962111

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

Address: 7150 119TH STREET, SEMINOLE, FL, 33772, US
Mail Address: 7150 119TH STREET, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLANDREA ANTONIO President 7150 119TH STREET, SEMINOLE, FL, 33772
VERILO LAURA Treasurer 12121 TIMBERBLUFF DRIVE, LAND O LAKES, FL, 34638
COLANDREA SOCCORSA M Secretary 7150 119TH STREET, SEMINOLE, FL, 33772
COLANDREA ANTONIO Agent 7150 119TH STREET, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 7150 119TH STREET, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2016-04-19 7150 119TH STREET, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 7150 119TH STREET, SEMINOLE, FL 33772 -
AMENDMENT 2012-11-20 - -

Documents

Name Date
Voluntary Dissolution 2020-06-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-25
Amendment 2012-11-20
ANNUAL REPORT 2012-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State