Search icon

PARKER ROOFING CO. - Florida Company Profile

Company Details

Entity Name: PARKER ROOFING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARKER ROOFING CO. 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: 14 Feb 1994 (31 years ago)
Document Number: P94000013292
FEI/EIN Number 593230031

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

Address: 215 W DETROIT BLVD, PENSACOLA, FL, 32534
Mail Address: 215 W DETROIT BLVD, PENSACOLA, FL, 32534
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER CECIL SCOTT President 215 W DETROIT BLVD, PENSACOLA, FL
Parker Tammra A Secretary 215 W DETROIT BLVD, PENSACOLA, FL, 32534
Parker Jarrett C Vice President 215 W DETROIT BLVD, PENSACOLA, FL, 32534
Parker Minnie L Asst 215 W DETROIT BLVD, PENSACOLA, FL, 32534
PARKER CECIL SCOTT Agent 215 W DETROIT BLVD, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-07-16 PARKER, CECIL SCOTT -
CHANGE OF PRINCIPAL ADDRESS 2006-02-17 215 W DETROIT BLVD, PENSACOLA, FL 32534 -
CHANGE OF MAILING ADDRESS 2006-02-17 215 W DETROIT BLVD, PENSACOLA, FL 32534 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-17 215 W DETROIT BLVD, PENSACOLA, FL 32534 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-14

Date of last update: 01 May 2025

Sources: Florida Department of State