Entity Name: | PARKER PRODUCE CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARKER PRODUCE 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 Nov 1996 (28 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 28 May 2010 (15 years ago) |
Document Number: | P96000093507 |
FEI/EIN Number |
593416916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 250, Elkton, FL, 32033, US |
Address: | 3303-B C.R.305, ELKTON, FL, 32033 |
ZIP code: | 32033 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKER JOSEPH P | Director | 2615 CR 13-A SOUTH, ELKTON, FL, 32033 |
PARKER TIMOTHY S | Director | 2215 CR 13-A SOUTH, ELKTON, FL, 32033 |
PARKER JEFFREY ASr. | Director | 3650 LONE WOLF TRAIL, ST. AUGUSTINE, FL, 32086 |
MILLS E.A. | Agent | 2509 W Gardner Ct, TAMPA, FL, 336114774 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 2509 W Gardner Ct, TAMPA, FL 33611-4774 | - |
CHANGE OF MAILING ADDRESS | 2020-02-12 | 3303-B C.R.305, ELKTON, FL 32033 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 3303-B C.R.305, ELKTON, FL 32033 | - |
CANCEL ADM DISS/REV | 2010-05-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-04-29 | MILLS, E.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-06-15 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State