Search icon

PALM STATE INSURANCE CORP. - Florida Company Profile

Company Details

Entity Name: PALM STATE INSURANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM STATE INSURANCE CORP. 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: 27 Sep 1978 (47 years ago)
Date of dissolution: 20 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2022 (3 years ago)
Document Number: 587807
FEI/EIN Number 591866857

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

Address: 7129 CR 653, Bushnell, FL, 33513, US
Mail Address: 7129 CR 653, Bushnell, FL, 33513, US
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLOWES RICHARD J President 7129 CR 653, Bushnell, FL, 33513
MACHADO Wanda K Secretary 7129 CR 653, Bushnell, FL, 33513
Clowes RICHARD Agent Palm State, Bushnell, FL, 33513

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-20 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 Palm State, 7129 CR 653, Bushnell, FL 33513 -
REGISTERED AGENT NAME CHANGED 2022-02-01 Clowes , RICHARD -
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 7129 CR 653, Bushnell, FL 33513 -
CHANGE OF MAILING ADDRESS 2020-04-01 7129 CR 653, Bushnell, FL 33513 -
AMENDMENT 2019-06-06 - -
CANCEL ADM DISS/REV 2007-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000329320 TERMINATED 1000000893638 PINELLAS 2021-06-25 2041-06-30 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J09000083807 TERMINATED 1000000060706 15985 1204 2007-09-20 2029-01-22 $ 800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000323112 TERMINATED 1000000060706 15985 1204 2007-09-20 2029-01-28 $ 800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-01
Amendment 2019-06-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State