Search icon

WILLIAM THOMAS PARKER, JR., P.A.

Company Details

Entity Name: WILLIAM THOMAS PARKER, JR., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Mar 2019 (6 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Jul 2021 (4 years ago)
Document Number: P19000026686
FEI/EIN Number 83-4255026
Address: 1968 Bayshore Blvd #208, Dunedin, FL, 34698, US
Mail Address: 2168 Victoria Dr, Clearwater, FL, 33763, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PARKER WILLIAM TJR Agent 2168 Victoria Dr, Clearwater, FL, 33763

President

Name Role Address
PARKER WILLIAM TJR President 2168 Victoria Dr, Clearwater, FL, 33763

Vice President

Name Role Address
PARKER LIBBY L Vice President 2168 Victoria Dr, Clearwater, FL, 33763

Treasurer

Name Role Address
PARKER LIBBY L Treasurer 2168 Victoria Dr, Clearwater, FL, 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000068387 THE BP TEAM ACTIVE 2020-06-17 2025-12-31 No data 2168 VICTORIA DR, CLEARWATER, FL, 33763
G19000042366 BILL PARKER TEAM EXPIRED 2019-04-02 2024-12-31 No data 1924 E ORANGESIDE RD, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 1968 Bayshore Blvd #208, Dunedin, FL 34698 No data
CHANGE OF MAILING ADDRESS 2023-04-04 1968 Bayshore Blvd #208, Dunedin, FL 34698 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 2168 Victoria Dr, Clearwater, FL 33763 No data
AMENDMENT AND NAME CHANGE 2021-07-26 WILLIAM THOMAS PARKER, JR., P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-12
Amendment and Name Change 2021-07-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-17
Domestic Profit 2019-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State