Search icon

STEPHEN PARKER'S RARE COIN GALLERY, INC. - Florida Company Profile

Company Details

Entity Name: STEPHEN PARKER'S RARE COIN GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN PARKER'S RARE COIN GALLERY, 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: 08 Nov 1996 (28 years ago)
Date of dissolution: 05 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: P96000092792
FEI/EIN Number 593412873

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

Address: 5821 Heronpark Place, Lithia, FL, 33547, US
Mail Address: P.O. BOX 853, Lithia, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER STEPHEN F President 5821 Heronpark Pl, litha, FL, 33547
PARKER STEPHEN Agent 5821 Heronpark Pl, Lithia, FL, 33547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 5821 Heronpark Place, Lithia, FL 33547 -
CHANGE OF MAILING ADDRESS 2014-02-28 5821 Heronpark Place, Lithia, FL 33547 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 5821 Heronpark Pl, Lithia, FL 33547 -
REGISTERED AGENT NAME CHANGED 1997-02-14 PARKER, STEPHEN -

Documents

Name Date
Voluntary Dissolution 2018-04-05
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-28
AMENDED ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-08-10
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State