Search icon

MARK PARRETT ENTERPRISES, INC.

Company Details

Entity Name: MARK PARRETT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Mar 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: S39827
FEI/EIN Number 59-3129912
Address: 69 Waynell Circle SE, FT WALTON BCH, FL 32548
Mail Address: POST OFFICE BOX 28, FT WALTON BCH, FL 32549-0028
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
PARRETT, MARK L. Agent 69 Waynell Circle SE, FT WALTON BCH, FL 32548

President

Name Role Address
PARRETT, MARK L. President 69 Waynell Circle SE, FT WALTON BCH, FL 32548

Director

Name Role Address
PARRETT, MARK L. Director 69 Waynell Circle SE, FT WALTON BCH, FL 32548
PARRETT, BELVA L. Director 69 Waynell Circle SE, FT WALTON BCH, FL 32548

Secretary

Name Role Address
PARRETT, BELVA L. Secretary 69 Waynell Circle SE, FT WALTON BCH, FL 32548

Treasurer

Name Role Address
PARRETT, BELVA L. Treasurer 69 Waynell Circle SE, FT WALTON BCH, FL 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000004827 PARRETT PLUMBING ACTIVE 2018-01-09 2028-12-31 No data P.O. BOX 28, FORT WALTON BEACH, FL, 32549
G08245900009 PARRETT PLUMBING EXPIRED 2008-08-29 2013-12-31 No data 801 SOUTH DRIVE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 69 Waynell Circle SE, FT WALTON BCH, FL 32548 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 69 Waynell Circle SE, FT WALTON BCH, FL 32548 No data
REINSTATEMENT 2020-01-16 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-16 PARRETT, MARK L. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2009-03-24 69 Waynell Circle SE, FT WALTON BCH, FL 32548 No data
CANCEL ADM DISS/REV 2004-12-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000528517 ACTIVE 2019-CA-004250 F OKALOOSA CIRCUIT COURT 2020-10-01 2026-10-18 $26,676.82 NATIONWIDE INSURANCE COMPANY OF AMERICA, P.O. BOX 855899, MINNEAPOLIS, MN 55485-5899

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-01-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State