Search icon

PARLAMENT FINANCIAL, INC.

Company Details

Entity Name: PARLAMENT FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Feb 2006 (19 years ago)
Document Number: P06000017917
FEI/EIN Number 204407975
Address: 4205 116TH TERRACE N, CLEARWATER, FL, 33762, US
Mail Address: 4205 116TH TERRACE N, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
RAYL JAMES M Agent 4205 116TH TERRACE N, CLEARWATER, FL, 33762

President

Name Role Address
RAYL JAMES M President 4205 116TH TERRACE N, CLEARWATER, FL, 33762

Treasurer

Name Role Address
RAYL JAMES M Treasurer 4205 116TH TERRACE N, CLEARWATER, FL, 33762

Secretary

Name Role Address
RAYL JAMES M Secretary 4205 116TH TERRACE N, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000063560 PROOFCO ACTIVE 2018-05-30 2028-12-31 No data 14377 US HWY 19 N, CLEARWATER, FL, 33764
G17000042909 PARLAMENT SUPPLY EXPIRED 2017-04-20 2022-12-31 No data 12880 AUTOMOBILE BLVD, SUITE L, CLEARWATER, FL, 33762
G13000073616 PARLAMENT ROOFING & CONSTRUCTION EXPIRED 2013-07-23 2024-12-31 No data 12880 AUTOMOBILE BLVD., SUITE L, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 4205 116TH TERRACE N, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2024-03-07 4205 116TH TERRACE N, CLEARWATER, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 4205 116TH TERRACE N, CLEARWATER, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2014-01-27 RAYL, JAMES M No data
NAME CHANGE AMENDMENT 2006-02-15 PARLAMENT FINANCIAL, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State