Search icon

PARKWAY MOTORS, INC.

Company Details

Entity Name: PARKWAY MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P10000014406
FEI/EIN Number 80-0549268
Address: 4136 E. 15TH STREET, PANAMA CITY, FL, 32404, US
Mail Address: 4136 E. 15TH STREET, PANAMA CITY, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
COMPTON RONALD W Agent 6500 BRIDGEWATER WAY #1006, PANAMA CITY, FL, 32407

President

Name Role Address
COMPTON RONALD WPreside President 4136 E 15TH ST, PANAMA CITY, FL, 32404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000079796 PARKWAY MOTORS INC ACTIVE 2021-06-15 2026-12-31 No data 4136 E 15TH ST, PANAMA CITY, FL, 32404
G12000018550 PARKWAY MOTORS II EXPIRED 2012-02-23 2017-12-31 No data 4136 15TH STREET, PAMANA CITY, FL, 32404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-02 4136 E. 15TH STREET, PANAMA CITY, FL 32404 No data
CHANGE OF MAILING ADDRESS 2023-08-02 4136 E. 15TH STREET, PANAMA CITY, FL 32404 No data
REGISTERED AGENT NAME CHANGED 2023-08-02 COMPTON, RONALD W No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-02 6500 BRIDGEWATER WAY #1006, PANAMA CITY, FL 32407 No data

Documents

Name Date
ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-06-15
Reg. Agent Change 2021-05-28
Off/Dir Resignation 2021-05-13
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2921357107 2020-04-11 0491 PPP 4136 E 15TH ST, PANAMA CITY, FL, 32404-5881
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47607
Loan Approval Amount (current) 47607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32404-5881
Project Congressional District FL-02
Number of Employees 4
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47942.89
Forgiveness Paid Date 2021-01-08
8411118305 2021-01-29 0491 PPS 4136 E 15th St, Panama City, FL, 32404-5881
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41813
Loan Approval Amount (current) 41813
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32404-5881
Project Congressional District FL-02
Number of Employees 4
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42201.35
Forgiveness Paid Date 2022-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State