Search icon

J.A. PARKER CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: J.A. PARKER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.A. PARKER CONSTRUCTION, 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: 20 Oct 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 1999 (26 years ago)
Document Number: P97000090698
FEI/EIN Number 593555279

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

Mail Address: 2357 Tamiami Trail S, Unit 3 PMB128, Venice, FL, 34293, US
Address: 2357 Tamiami TRL S Unit 3 PMB 128, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER JAMES A President 2357 Tamiami TRL S Unit 3 PMB 128, Venice, FL, 34293
PARKER JAMES A Director 2357 Tamiami TRL S Unit 3 PMB 128, Venice, FL, 34293
Killingsworth Robert L Agent 238 Crewilla Drive, Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 2357 Tamiami TRL S Unit 3 PMB 128, Venice, FL 34293 -
REGISTERED AGENT NAME CHANGED 2025-01-06 Killingsworth, Robert L -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 238 Crewilla Drive, Fort Walton Beach, FL 32548 -
CHANGE OF MAILING ADDRESS 2020-01-16 2357 Tamiami TRL S Unit 3 PMB 128, Venice, FL 34293 -
REINSTATEMENT 1999-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State