Search icon

PALMLAND SUPPLY COMPANY INC - Florida Company Profile

Company Details

Entity Name: PALMLAND SUPPLY COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALMLAND SUPPLY 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: 20 Dec 1968 (56 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 339246
FEI/EIN Number 591227802

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

Address: 20450 N E 15 COURT, NORTH MIAMI BEACH FL, 33179
Mail Address: 20450 N E 15 COURT, NORTH MIAMI BEACH FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORER GARY President 20450 NE 15 CT, MIAMI, FL 00000
KORER GARY Agent 20450 N.E. 15TH CT., MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-04-24 KORER, GARY -
REGISTERED AGENT ADDRESS CHANGED 1996-04-24 20450 N.E. 15TH CT., MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 1990-02-26 20450 N E 15 COURT, NORTH MIAMI BEACH FL 33179 -
CHANGE OF MAILING ADDRESS 1990-02-26 20450 N E 15 COURT, NORTH MIAMI BEACH FL 33179 -

Documents

Name Date
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-05-01
ANNUAL REPORT 1994-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State