Search icon

PARLAMENT FINANCIAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PARLAMENT FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2006 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Feb 2006 (20 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
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000094848 PARLAMENT ROOFING & CONSTRUCTION ACTIVE 2025-07-31 2030-12-31 - 4205 116TH TERR N, CLEARWATER, FL, 33762
G18000063560 PROOFCO ACTIVE 2018-05-30 2028-12-31 - 14377 US HWY 19 N, CLEARWATER, FL, 33764
G17000042909 PARLAMENT SUPPLY EXPIRED 2017-04-20 2022-12-31 - 12880 AUTOMOBILE BLVD, SUITE L, CLEARWATER, FL, 33762
G13000073616 PARLAMENT ROOFING & CONSTRUCTION EXPIRED 2013-07-23 2024-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-03-07 4205 116TH TERRACE N, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 4205 116TH TERRACE N, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2014-01-27 RAYL, JAMES M -
NAME CHANGE AMENDMENT 2006-02-15 PARLAMENT FINANCIAL, INC. -

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

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
636700.00
Total Face Value Of Loan:
635700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-01-27
Type:
Fat/Cat
Address:
4365 SOUTH WEST 118TH TER, OCALA, FL, 34481
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
75
Initial Approval Amount:
$636,700
Date Approved:
2020-06-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$635,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $635,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State