Search icon

PARLIAMENT MOTOR COACH CORPORATION - Florida Company Profile

Company Details

Entity Name: PARLIAMENT MOTOR COACH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARLIAMENT MOTOR COACH 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: 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: 09 Feb 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000013803
FEI/EIN Number APPLIED FOR

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

Address: 4455 ULMERTON ROAD, CLEARWATER, FL, 33762, US
Mail Address: 4455 ULMERTON ROAD, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ROBERTSON KENNETH A President 4455 ULMERTON ROAD, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116935 PRESTIGE AVIATION OF THE SUNCOAST EXPIRED 2015-11-17 2020-12-31 - 4455ULMERTON RD., CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-06 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 2015-03-10 - -
AMENDMENT 2012-03-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000262067 TERMINATED 1000000889773 PINELLAS 2021-05-19 2041-05-26 $ 77,761.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000262083 ACTIVE 1000000889775 PINELLAS 2021-05-19 2041-05-26 $ 750.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000262091 ACTIVE 1000000889776 PINELLAS 2021-05-19 2041-05-26 $ 537,877.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000574550 LAPSED 17 5245 CI PINELLAS CO. 2017-10-10 2022-10-19 $93,803.25 EDWARD J. CHRISTIANO/ JOY CHRISTIANO C/O TRST, OF THE EDWARD J./ JOY CHRISTIANO RVCBL, 1875 PARLIAMENT WAY, CLEARWATER, FLORIDA 33764
J17000582769 ACTIVE 1000000758586 PINELLAS 2017-10-10 2037-10-20 $ 80,033.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
Off/Dir Resignation 2017-09-28
ANNUAL REPORT 2017-04-27
Reg. Agent Change 2017-03-06
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-07
Amendment 2015-03-10
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-14
Reg. Agent Change 2012-04-09
Amendment 2012-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337485213 0420600 2012-11-21 4455 ULMERTON RD., CLEARWATER, FL, 33762
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-12-07
Case Closed 2012-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State