Search icon

PARKER SERVICES ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PARKER SERVICES ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARKER SERVICES ENTERPRISES, 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: 03 May 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000039860
FEI/EIN Number 650921572

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

Address: 5690 57TH TERRACE, VERO BEACH, FL, 32967
Mail Address: PO BOX 6392, VERO BEACH, FL, 32961
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER THOMAS S Director 5690 59TH TERRACE, VERO BEACH, FL, 32967
PARKER THOMAS S Agent 5690 59TH TERRACE, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-13 5690 59TH TERRACE, VERO BEACH, FL 32967 -
CANCEL ADM DISS/REV 2007-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-13 5690 57TH TERRACE, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2007-11-13 5690 57TH TERRACE, VERO BEACH, FL 32967 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-04-13 PARKER, THOMAS SSR. -
CANCEL ADM DISS/REV 2006-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000221328 LAPSED 2007-0526-CA-03 INDIAN RIVER CIRCUIT COURT 2007-07-16 2012-07-18 $69431.68 JOHN DEERE LANDSCAPES, POST OFFICE BOX 23994, TAMPA, FL 33623-3994

Documents

Name Date
REINSTATEMENT 2007-11-13
REINSTATEMENT 2006-04-13
ANNUAL REPORT 2003-04-16
Off/Dir Resignation 2002-05-09
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-02-10
Reg. Agent Change 1999-05-14
Domestic Profit 1999-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State