Search icon

M.J. PARRISH & CO., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: M.J. PARRISH & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.J. PARRISH & CO., 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: 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: 08 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2012 (13 years ago)
Document Number: P96000030382
FEI/EIN Number 593366941

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

Address: 10950 San Jose Boulevard, Suite 48, Jacksonville, FL, 32223, US
Mail Address: 10950 San Jose Boulevard, Suite 48, Jacksonville, FL, 32223, US
ZIP code: 32223
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRISH MICHAEL T Director 12443 San Jose Blvd, JACKSONVILLE, FL, 32223
PARRISH MICHAEL T President 12443 San Jose Blvd, JACKSONVILLE, FL, 32223
PARRISH JANELLE D Vice President 12443 San Jose Blvd, JACKSONVILLE, FL, 32223
Monakey Michael J Agent 12443 San Jose Blvd, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-22 Monakey, Michael J -
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 12443 San Jose Blvd, #301, JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-07 10950 San Jose Boulevard, Suite 48, Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2018-04-07 10950 San Jose Boulevard, Suite 48, Jacksonville, FL 32223 -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000578837 TERMINATED 1000000676585 DUVAL 2015-05-11 2035-05-13 $ 20,898.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000576856 TERMINATED 1000000675003 DUVAL 2015-04-28 2035-05-13 $ 10,388.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000506674 TERMINATED 1000000603874 DUVAL 2014-04-02 2034-05-01 $ 10,400.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001127308 TERMINATED 1000000432011 MIAMI-DADE 2013-06-12 2032-06-19 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000863038 TERMINATED 1000000305293 DUVAL 2012-10-21 2032-11-28 $ 1,961.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-07
Reg. Agent Change 2017-11-13
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-04-26

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70624.00
Total Face Value Of Loan:
70624.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$70,624
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,624
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$71,159.97
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $70,621
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$70,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$70,579.18
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $70,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State