Search icon

VALERIE A. PARKER ENTERPRISES, INC.

Company Details

Entity Name: VALERIE A. PARKER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2008 (17 years ago)
Date of dissolution: 11 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Sep 2009 (15 years ago)
Document Number: P08000049252
FEI/EIN Number 262605713
Address: 601 CLEVELAND STREET, SUITE # 501, CLEARWATER, FL, 33755
Mail Address: 601 CLEVELAND STREET, SUITE # 501, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PARKER VALERIE A Agent 221 S MCMULLEN BOOTH RD, CLEARWATER, FL, 33759

Chief Executive Officer

Name Role Address
PARKER VALERIE A Chief Executive Officer 221 S MCMULLEN BOOTH RD # 163, CLEARWATER, FL, 33755

Vice President

Name Role Address
WOODS JAWAN L Vice President 2909 GULF TO BAY BLVD APT # I 203, CLEARWATER, FL, 33759

Chief Financial Officer

Name Role Address
NEWTON CHARDEAU A Chief Financial Officer 2909 GULF TO BAY BLVD APT # I 203, CLEARWATER, FL, 33759

Secretary

Name Role Address
COLLINS BETTY Secretary 660 BELTRESS STREET, DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000101993 VAL'S ABSOLUTE PERFECTION CLEANING SERVICE EXPIRED 2009-04-29 2014-12-31 No data 601 CLEVELAND STREET, SUITE 501, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-06 601 CLEVELAND STREET, SUITE # 501, CLEARWATER, FL 33755 No data
CHANGE OF MAILING ADDRESS 2009-03-06 601 CLEVELAND STREET, SUITE # 501, CLEARWATER, FL 33755 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-06 221 S MCMULLEN BOOTH RD, # 163, CLEARWATER, FL 33759 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000858848 LAPSED 1000000284987 PINELLAS 2012-11-19 2022-11-28 $ 552.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2009-03-06
Domestic Profit 2008-05-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State