Search icon

PALMER FEED STORE, INC.

Company Details

Entity Name: PALMER FEED STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Mar 1970 (55 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Apr 2013 (12 years ago)
Document Number: 361034
FEI/EIN Number 59-1286372
Address: 912 W CHURCH ST, ORLANDO, FL 32805
Mail Address: 912 W CHURCH ST, ORLANDO, FL 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PALMER, Jeffrey B Agent 912 W. CHURCH ST., ORLANDO, FL 32805

President

Name Role Address
PALMER, Jeffrey Brogden President 1320 Maury Rd., ORLANDO, FL 32804

Secretary

Name Role Address
Palmer, Allison Marie Secretary 1320 Maury Rd, Orlando, FL 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000057677 PALMER'S FEED AND SEED ACTIVE 2024-05-01 2029-12-31 No data 912 W CHURCH ST., ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-01 PALMER, Jeffrey B No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-01 912 W. CHURCH ST., ORLANDO, FL 32805 No data
AMENDED AND RESTATEDARTICLES 2013-04-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-15 912 W CHURCH ST, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2000-05-15 912 W CHURCH ST, ORLANDO, FL 32805 No data
NAME CHANGE AMENDMENT 1993-02-08 PALMER FEED STORE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
AMENDED ANNUAL REPORT 2023-09-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State