Search icon

PARKER PRODUCE CO. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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