Search icon

THREE PALACES REALTY CORPORATION - Florida Company Profile

Company Details

Entity Name: THREE PALACES REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREE PALACES REALTY CORPORATION 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: 17 Aug 1978 (47 years ago)
Document Number: 582576
FEI/EIN Number 591844008

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

Address: 5005 Shetland Ave, TAMPA, FL, 33615, US
Mail Address: 8635 W. Hillsborough Ave #414, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRINIDAD EDWIN President 5005 SHETLAND AVE, TAMPA, FL, 33615
TRINIDAD EDWIN Vice President 5005 SHETLAND AVE, TAMPA, FL, 33615
TRINIDAD EDWIN Secretary 5005 SHETLAND AVE, TAMPA, FL, 33615
Trinidad Edwin Treasurer 5005 SHETLAND AVE, TAMPA, FL, 33615
Trinidad Edwin Agent 6105 Memorial Hwy, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 5005 Shetland Ave, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-10 5005 Shetland Ave, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2024-07-10 5005 Shetland Ave, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Trinidad, Edwin -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-11
AMENDED ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2017-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State