Search icon

PARKER AND COMPANY INC. - Florida Company Profile

Company Details

Entity Name: PARKER AND COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARKER AND COMPANY 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: 18 Nov 1991 (33 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: S95092
FEI/EIN Number 020429780

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

Address: 125 BREWERY LN, PORTSMOUTH, NH, 03801, US
Mail Address: PO BOX 1066, PORTSMOUTH, NH, 03802, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER GERALD K President PO BOX 1066, PORTSMOUTH, NH, 03802
KENNEY TIMOTHY Agent 120 BUTLER ST., WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-15 125 BREWERY LN, PORTSMOUTH, NH 03801 -
CHANGE OF MAILING ADDRESS 2007-07-15 125 BREWERY LN, PORTSMOUTH, NH 03801 -
REGISTERED AGENT NAME CHANGED 2003-03-19 KENNEY, TIMOTHY -
REGISTERED AGENT ADDRESS CHANGED 2003-03-19 120 BUTLER ST., SUITE B, WEST PALM BEACH, FL 33407 -
NAME CHANGE AMENDMENT 1996-06-10 PARKER AND COMPANY INC. -

Documents

Name Date
ANNUAL REPORT 2007-07-15
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-01-24
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State