Search icon

MICAH PARKER ARTWORKS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MICAH PARKER ARTWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICAH PARKER ARTWORKS, 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: 25 Sep 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Dec 2005 (19 years ago)
Document Number: P97000084152
FEI/EIN Number 650800154

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

Address: 3432 Hardin St, Castle Rock, CO, 80109, US
Mail Address: 3432 Hardin St, Castle Rock, CO, 80109, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MICAH PARKER ARTWORKS, INC., COLORADO 20181004605 COLORADO

Key Officers & Management

Name Role Address
PARKER MICAH President 3432 Hardin St, Castle Rock, CO, 80109
KAUFFMAN GARY Agent 1879 PROSPECT STREET, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 3432 Hardin St, Castle Rock, CO 80109 -
CHANGE OF MAILING ADDRESS 2020-06-09 3432 Hardin St, Castle Rock, CO 80109 -
REGISTERED AGENT NAME CHANGED 2011-02-06 KAUFFMAN, GARY -
REGISTERED AGENT ADDRESS CHANGED 2010-01-09 1879 PROSPECT STREET, SARASOTA, FL 34239 -
CANCEL ADM DISS/REV 2005-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2000-04-12 MICAH PARKER ARTWORKS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State