Search icon

PARSONS INNOVATIVE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PARSONS INNOVATIVE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARSONS INNOVATIVE ENTERPRISES, 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: 06 Feb 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000018647
FEI/EIN Number 204273941

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

Address: 1148 Fairway Dr, WINTER PARK, FL, 32792, US
Mail Address: 1148 FAIRWAY DRIVE, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARSONS RANDALL C President 1148 FAIRWAY DRIVE, WINTER PARK, FL, 32792
PARSONS RANDALL C Director 1148 FAIRWAY DRIVE, WINTER PARK, FL, 32792
PARSONS RANDALL C Agent 1148 FAIRWAY DRIVE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-08-07 PARSONS, RANDALL C -
CHANGE OF PRINCIPAL ADDRESS 2016-08-07 1148 Fairway Dr, WINTER PARK, FL 32792 -
REINSTATEMENT 2016-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000993722 TERMINATED 1000000188795 DADE 2010-09-22 2030-10-20 $ 2,214.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2017-03-18
REINSTATEMENT 2016-08-07
REINSTATEMENT 2014-01-29
REINSTATEMENT 2012-11-21
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-09-16
REINSTATEMENT 2009-10-07
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-08-20
Domestic Profit 2006-02-06

Date of last update: 03 May 2025

Sources: Florida Department of State