Entity Name: | PALMS DEL MAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALMS DEL MAR, 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: | 12 May 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | 572025 |
FEI/EIN Number |
591838037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 10809, DAYTONA BEACH, FL, 32120-0809, US |
Address: | 1140 N WILLIAMSON BLVD,, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBRIGHT JOHN P | President | 369 N New York Ave, Winter Park, FL, 32789 |
ALBRIGHT JOHN P | Director | 369 N New York Ave, Winter Park, FL, 32789 |
SMITH DANIEL E | Director | 1140 N WILLIAMSON BLVD,, DAYTONA BEACH, FL, 32114 |
SMITH DANIEL E | Secretary | 1140 N WILLIAMSON BLVD,, DAYTONA BEACH, FL, 32114 |
Greathouse Steven R | Seni | 1140 N WILLIAMSON BLVD,, DAYTONA BEACH, FL, 32114 |
Partridge Matthew M | Secretary | 369 N New York Ave, Winter Park, FL, 32789 |
Partridge Matthew M | Vice President | 369 N New York Ave, Winter Park, FL, 32789 |
SMITH DANIEL E | Agent | 1140 N WILLIAMSON BLVD,, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-05 | 1140 N WILLIAMSON BLVD,, STE 140, DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-06 | 1140 N WILLIAMSON BLVD,, STE 140, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-11 | SMITH, DANIEL E. | - |
CHANGE OF MAILING ADDRESS | 2004-02-23 | 1140 N WILLIAMSON BLVD,, STE 140, DAYTONA BEACH, FL 32114 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-11 |
AMENDED ANNUAL REPORT | 2020-10-06 |
ANNUAL REPORT | 2020-01-27 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State