Search icon

THOMAS C. PARLON, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS C. PARLON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS C. PARLON, 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: 17 Sep 1999 (25 years ago)
Date of dissolution: 13 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2011 (14 years ago)
Document Number: P99000083547
FEI/EIN Number 650953779

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

Address: 5388 MARINA ROAD, BOKEELIA, FL, 33922, US
Mail Address: 5388 MARINA ROAD, BOKEELIA, FL, 33922, US
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARLON THOMAS C Director 5388 MARINA ROAD, BOKEELIA, FL, 33922
PARLON PATRICIA A Director 5388 MARINA ROAD, BOKEELIA, FL, 33922
PARLON PATRICIA A Agent 5388 MARINA ROAD, BOKEELIA, FL, 33922

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-13 - -

Court Cases

Title Case Number Docket Date Status
GARY LLANO VS LEE COUNTY, FLORIDA 2D2016-3380 2016-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
12-CA-2960

Parties

Name GARY LLANO
Role Appellant
Status Active
Representations MATTHEW S. TOLL, ESQ.
Name WILLIAM R. PHILLIPPE
Role Appellee
Status Active
Name THOMAS C. PARLON, INC.
Role Appellee
Status Active
Name PAMELA D. PHILLIPPE
Role Appellee
Status Active
Name BARBARA J. HARRINGTON
Role Appellee
Status Active
Name KAREN STEVENS
Role Appellee
Status Active
Name PATRICIA A. PARLON
Role Appellee
Status Active
Name JAMES M. DOOLEY
Role Appellee
Status Active
Name DAVID D. HARRINGTON
Role Appellee
Status Active
Name RHONDA DOOLEY
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name LEE COUNTY, FLORIDA
Role Appellee
Status Active
Representations MELVILLE G. BRINSON, I I I, ESQ.

Docket Entries

Docket Date 2016-11-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 11/14/16
On Behalf Of GARY LLANO
Docket Date 2016-08-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Order Denying Motion for Rehearing
On Behalf Of GARY LLANO
Docket Date 2016-08-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GARY LLANO
Docket Date 2016-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-11-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GARY LLANO

Documents

Name Date
Voluntary Dissolution 2011-04-13
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State