Search icon

R.C. PARKER THE HOUSE DOCTOR, INC. - Florida Company Profile

Company Details

Entity Name: R.C. PARKER THE HOUSE DOCTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.C. PARKER THE HOUSE DOCTOR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: P07000135163
FEI/EIN Number 261747435

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

Address: 508 Silverbell Court, St. Johns, FL, 32259, US
Mail Address: 508 Silverbell Court, St. Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER ROBERT C President 508 SILVERBELL COURT, ST. JOHNS, FL, 32259
PARKER ROBERT C Agent 508 Silverbell Court, St. Johns, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-02 PARKER, ROBERT C -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 508 Silverbell Court, St. Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2021-04-28 508 Silverbell Court, St. Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 508 Silverbell Court, St. Johns, FL 32259 -
REINSTATEMENT 2018-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-12
REINSTATEMENT 2018-12-03
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State