Search icon

PARKIN REALTY CORPORATION - Florida Company Profile

Company Details

Entity Name: PARKIN REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARKIN REALTY CORPORATION 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: 13 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2017 (7 years ago)
Document Number: P09000059609
FEI/EIN Number 364658080

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

Mail Address: 4906 Billy Direct Lane, Lutz, FL, 33559, US
Address: 4906 Billy Direct Laned, Lutz, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKIN DESMOND President 196 PROSPECT PLACE, BROOKLYN, NY, 11238
PARKIN DESMOND Secretary 196 PROSPECT PLACE, BROOKLYN, NY, 11238
PARKIN DESMOND Director 196 PROSPECT PLACE, BROOKLYN, NY, 11238
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 4906 Billy Direct Laned, Lutz, FL 33559 -
CHANGE OF MAILING ADDRESS 2023-04-09 4906 Billy Direct Laned, Lutz, FL 33559 -
REINSTATEMENT 2017-10-01 - -
REGISTERED AGENT NAME CHANGED 2017-10-01 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-02
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State