Search icon

PARKER MORTGAGE SERVICES, INC.

Company Details

Entity Name: PARKER MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 1999 (26 years ago)
Date of dissolution: 22 Sep 2008 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 22 Sep 2008 (16 years ago)
Document Number: P99000044202
FEI/EIN Number 593575469
Address: 205 BROOKS ST SE STE A, FORT WALTON BEACH, FL, 32548
Mail Address: 205 BROOKS ST SE STE A, FORT WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
PARKER AILENE S Agent 159 BROOKS ST, FORT WALTON BEACH, FL, 32548

President

Name Role Address
PARKER SHIRLEY A President 159 BROOKS ST. - APT 207, FORT WALTON BEACH, FL, 32548

Treasurer

Name Role Address
PARKER SHIRLEY A Treasurer 159 BROOKS ST. - APT 207, FORT WALTON BEACH, FL, 32548

Secretary

Name Role Address
PARKER SHIRLEY A Secretary 159 BROOKS ST. - APT 207, FORT WALTON BEACH, FL, 32548

Vice President

Name Role Address
PARKER SHIRLEY A Vice President 159 BROOKS ST. - APT 207, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2008-05-02 PARKER, AILENE S No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 159 BROOKS ST, APT 207, FORT WALTON BEACH, FL 32548 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-18 205 BROOKS ST SE STE A, FORT WALTON BEACH, FL 32548 No data
CHANGE OF MAILING ADDRESS 2005-03-18 205 BROOKS ST SE STE A, FORT WALTON BEACH, FL 32548 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000011006 LAPSED 2008 CA 004994 OKALOOSA COUNTY CIRCUIT COURT 2008-12-29 2014-01-13 $32,523.03 BEACH COMMUNITY BANK, 17 SOUTHEAST EGLIN PARKWAY, FORT WALTON BEACH, FL 32548

Documents

Name Date
CORAPVDWN 2008-09-22
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-08-05
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State