Search icon

PARKING LOTS, INC - Florida Company Profile

Company Details

Entity Name: PARKING LOTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARKING LOTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Oct 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000087628
FEI/EIN Number 200602855

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

Address: 22289 Cheraton Rd, Brooksville, FL, 34602, US
Mail Address: 22289 Cheraton Rd, Brooksville, FL, 34602, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HULGIN LISA President 22289 Cheraton Rd, Brooksville, FL, 34602
HULGIN JUSTIN G Vice President 22289 Cheraton Rd, Brooksville, FL, 34602
HULGIN LISA Agent 22289 Cheraton Rd, Brooksville, FL, 34602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-17 22289 Cheraton Rd, Brooksville, FL 34602 -
CHANGE OF MAILING ADDRESS 2015-09-17 22289 Cheraton Rd, Brooksville, FL 34602 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-17 22289 Cheraton Rd, Brooksville, FL 34602 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-19
AMENDED ANNUAL REPORT 2015-11-06
ANNUAL REPORT 2015-09-17
ANNUAL REPORT 2014-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State