Search icon

PARKER HOUSE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: PARKER HOUSE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARKER HOUSE PROPERTIES, 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: 10 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2012 (13 years ago)
Document Number: P11000054436
FEI/EIN Number 45-2581342

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

Address: 4818 Coronado Pkwy, Unit 4, CAPE CORAL, FL, 33904, US
Mail Address: 4818 Coronado Pkwy, Unit 4, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WETENHALL ROBERT J President 4818 Coronado Pkwy, Unit 4, Cape Coral, FL, 33904
DENTI KEVIN AESQ Agent 2180 Immokalee Road - Suite #316, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 4818 Coronado Pkwy, Unit 4, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2017-04-25 4818 Coronado Pkwy, Unit 4, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2017-04-25 DENTI, KEVIN A, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 2180 Immokalee Road - Suite #316, NAPLES, FL 34110 -
AMENDMENT 2012-08-03 - -
AMENDMENT 2011-09-26 - -

Court Cases

Title Case Number Docket Date Status
CARL ASHTON, Appellant(s) v. PARKER HOUSE PROPERTIES, INC. AND 1547 N. TAMIAMI TRAIL Appellee(s). 6D2024-1282 2024-06-20 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
24-CC-003804

Parties

Name Carl Ashton
Role Appellant
Status Active
Name 1547 N. TAMIAMI, LLC
Role Appellee
Status Active
Name PARKER HOUSE PROPERTIES, INC.
Role Appellee
Status Active
Representations Erin Rowbotham Casey
Name Unknown Persons in Possession
Role Appellee
Status Active
Name Hon. Kimberly Davis Bocelli
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-21
Type Response
Subtype Response
Description DENIAL OF MOTION AND RESPONSE TO APPELLEES' EMERGENCY MOTION TO DESIGNATE THIS MATTER AS EXPEDITED
On Behalf Of Carl Ashton
Docket Date 2024-09-20
Type Motions Other
Subtype Motion To Expedite
Description EMERGENCY MOTION TO DESIGNATE THIS MATTER AS EXPEDITED
On Behalf Of Parker House Properties Inc
Docket Date 2024-09-06
Type Response
Subtype Response
Description Response to Motion to Dismiss
On Behalf Of Carl Ashton
Docket Date 2024-09-05
Type Motions Other
Subtype Motion To Dismiss
Description MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of Parker House Properties Inc
Docket Date 2024-09-05
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Parker House Properties Inc
Docket Date 2024-07-19
Type Notice
Subtype Amended Notice of Appeal
Description *CERTIFIED* Amended Notice of Appeal
On Behalf Of Lee Clerk
Docket Date 2024-07-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Carl Ashton
Docket Date 2024-07-03
Type Letter
Subtype Acknowledgment Letter
Description AMENDED Acknowledgment Letter
View View File
Docket Date 2024-07-02
Type Misc. Events
Subtype Certificate of Service
Description Amended Certificate of Service
On Behalf Of Carl Ashton
Docket Date 2024-06-27
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description Lower Tribunal Insolvency
On Behalf Of Lee Clerk
View View File
Docket Date 2024-06-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Carl Ashton
View View File
Docket Date 2024-12-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Motion For Substitution of Counsel
Description The motion to substitute counsel is granted. Attorney Casey and the Pavese Law Firm are substituted as counsel of record for the appellees. Attorney Kyle is relieved of further appellate responsibilities.
View View File
Docket Date 2024-06-24
Type Order
Subtype Show Cause re No Order Appealed
Description Within fifteen days, Appellant shall show cause why this appeal should not be dismissed for lack of jurisdiction, as Appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2146697102 2020-04-10 0455 PPP 4818 Coronado Pkwy Suite 4, Cape Coral, FL, 33904-9517
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88593.9
Loan Approval Amount (current) 88593.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446159
Servicing Lender Name FineMark National Bank & Trust
Servicing Lender Address 12681 Creekside Lane, FORT MYERS, FL, 33919
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33904-9517
Project Congressional District FL-19
Number of Employees 8
NAICS code 531312
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 446159
Originating Lender Name FineMark National Bank & Trust
Originating Lender Address FORT MYERS, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89409.45
Forgiveness Paid Date 2021-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State