Search icon

THE PARC GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE PARC GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PARC GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Apr 1991 (34 years ago)
Document Number: S48212
FEI/EIN Number 593063755

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

Address: 4314 PABLO OAKS CT, JACKSONVILLE, FL, 32224, US
Mail Address: 4314 PABLO OAKS CT, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'STEEN ROGER MSr. Director 4314 PABLO OAKS CT, JACKSONVILLE, FL, 32224
O'STEEN R. MICHAEL Jr. Director 4314 PABLO OAKS CT, JACKSONVILLE, FL, 32224
KLINEPETER ANNE T Senior Vice President 4314 PABLO OAKS CT, JACKSONVILLE, FL, 32224
RAY RICHARD TSr. Chief Executive Officer 4314 PABLO OAKS CT, JACKSONVILLE, FL, 32224
O'STEEN MATTHEW R Director 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
MUHL E. JOSEPH MJr. Senior Vice President 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
KLINEPETER ANNE T Agent 4314 PABLO OAKS CT, JACKSONVILLE, FL, 32224

Form 5500 Series

Employer Identification Number (EIN):
593063755
Plan Year:
2014
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-28 KLINEPETER, ANNE T. -
REGISTERED AGENT ADDRESS CHANGED 2003-02-20 4314 PABLO OAKS CT, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-28 4314 PABLO OAKS CT, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 1997-01-28 4314 PABLO OAKS CT, JACKSONVILLE, FL 32224 -

Court Cases

Title Case Number Docket Date Status
JEFFREY E. BRINK AND SHANNON I. BRINK VS KELLI J. BYNUM, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JARED CHARLES BYNUM, FOR AND ON BEHALF OF THE SAID ESTATE AND SURVIVORS THEREOF AND PARC GROUP, INC. 5D2017-2067 2017-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA13-0057

Parties

Name JEFFREY E. BRINK
Role Appellant
Status Active
Representations JEFFREY D. DEVONCHIK, DENNIS R. SCHUTT
Name SHANNON I. BRINK
Role Appellant
Status Active
Name ESTATE OF JARED CHARLES BYNUM
Role Appellee
Status Active
Name KELLI J. BYNUM
Role Appellee
Status Active
Representations STEPHEN J. PAJCIC, I I I, WILLIAM A. BALD, Benjamin Edward Richard, E. T. Fernandez, III
Name THE PARC GROUP, INC.
Role Appellee
Status Active
Name Hon. J. Michael Traynor
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-27
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD TERRENCE MATTHEW WHITE 0281239
Docket Date 2018-07-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JEFFREY E. BRINK
Docket Date 2019-01-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2018-12-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-12-13
Type Response
Subtype Response
Description RESPONSE ~ TO COURT'S INQUIRY AT OA RE: WHETHER THE AA'S OBJECTED TO SPECIFIC JURY INSTRUCTION
On Behalf Of JEFFREY E. BRINK
Docket Date 2018-12-11
Type Response
Subtype Response
Description RESPONSE ~ REQUEST AT OA FOR AE TO FILE RESPONSE W/I 48 HOURS OF OA
On Behalf Of KELLI J. BYNUM
Docket Date 2018-09-21
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-07-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JEFFREY E. BRINK
Docket Date 2018-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/16
On Behalf Of JEFFREY E. BRINK
Docket Date 2018-05-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of KELLI J. BYNUM
Docket Date 2018-05-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KELLI J. BYNUM
Docket Date 2018-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/30
On Behalf Of KELLI J. BYNUM
Docket Date 2018-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEFFREY E. BRINK
Docket Date 2018-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/9
On Behalf Of JEFFREY E. BRINK
Docket Date 2018-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 6715 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2017-12-27
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-11-08
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2017-11-07
Type Mediation
Subtype Other
Description Other ~ APPELLEE'S UNCONTESTED REQUEST FOR EXCUSAL FROM NOVEMBER 9, 2017 APPELLATE MEDIATION
On Behalf Of KELLI J. BYNUM
Docket Date 2017-08-24
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2017-08-17
Type Mediation
Subtype Other
Description Other ~ AE REQUEST EXCLUSION OF THE PARC GROUP INC FROM MEDIATION
Docket Date 2017-08-14
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of JEFFREY E. BRINK
Docket Date 2017-07-28
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-07-27
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of JEFFREY E. BRINK
Docket Date 2017-07-14
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA DENNIS R SCHUTT 329282
On Behalf Of JEFFREY E. BRINK
Docket Date 2017-07-07
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-07-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DENNIS R SCHUTT 329282
On Behalf Of JEFFREY E. BRINK
Docket Date 2017-07-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE BENJAMIN EDWARD RICHARD 0013896
On Behalf Of KELLI J. BYNUM
Docket Date 2017-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KELLI J. BYNUM
Docket Date 2017-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-14
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD TERRENCE MATTHEW WHITE 0281239
Docket Date 2017-06-29
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/29/17
On Behalf Of JEFFREY E. BRINK

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-09-23
AMENDED ANNUAL REPORT 2016-09-16

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
403603.00
Total Face Value Of Loan:
403603.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
403600.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
403603
Current Approval Amount:
403603
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
407470.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State