Search icon

PARKER - BRITTANY II, INC. - Florida Company Profile

Company Details

Entity Name: PARKER - BRITTANY II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARKER - BRITTANY II, 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: 05 Oct 1998 (26 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P98000085283
FEI/EIN Number 650874119

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

Address: 9001 DANIELS PKWY, STE 200, FORT MYERS, FL, 33912, US
Mail Address: 9001 DANIELS PKWY, STE 200, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REISMAN JOHN Director 9001 DANIEL PKWY., STE 200, FORT MYERS, FL, 33912
REISMAN JOHN President 9001 DANIEL PKWY., STE 200, FORT MYERS, FL, 33912
KNIZNER DAVID Vice President 9001 DANIELS PKWY., STE 200, FORT MYERS, FL, 33912
KNIZNER DAVID Secretary 9001 DANIELS PKWY., STE 200, FORT MYERS, FL, 33912
KNIZNER DAVID Treasurer 9001 DANIELS PKWY., STE 200, FORT MYERS, FL, 33912
GLICK ADAM Director 9001 DANIELS PKWY., STE 200, FORT MYERS, FL, 33912
MITCHELL STEPHEN J Agent 201 N. FRANKLIN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2008-04-18 MITCHELL, STEPHEN J -
CHANGE OF PRINCIPAL ADDRESS 2005-04-11 9001 DANIELS PKWY, STE 200, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2005-04-11 9001 DANIELS PKWY, STE 200, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 201 N. FRANKLIN STREET, SUITE 2100, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State