Search icon

PARLEY ON INC. - Florida Company Profile

Company Details

Entity Name: PARLEY ON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARLEY ON 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: 13 May 2014 (11 years ago)
Date of dissolution: 22 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2018 (6 years ago)
Document Number: P14000042646
FEI/EIN Number 47-1126306

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

Address: 6801 114TH AVE, LARGO, FL, 33773, US
Mail Address: 6801 114TH AVE, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
DOTZINSKI PHILLIP President 6801 114th ave, LARGO, FL, 33773
CHAPMAN WILLIAM President 120 WILLADEL DR, BELLEAIR, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2018-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-08 6801 114TH AVE, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2016-02-08 6801 114TH AVE, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2014-07-30 UNITED STATES CORPORATION AGENTS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-12
Reg. Agent Change 2014-07-30
Domestic Profit 2014-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State