Entity Name: | PALMETTO MUZZLE LOADERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 04 Jun 1973 (52 years ago) |
Date of dissolution: | 31 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jan 2023 (2 years ago) |
Document Number: | 726599 |
FEI/EIN Number |
650389976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19500 sw 214 st., MIAMI, FL, 33187, US |
Mail Address: | 19500 sw 214 st, MIAMI, FL, 33187, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEST NORMAN | President | 19500 SW 214 STREET, MIAMI, FL, 33196 |
WEST NORMAN | Director | 19500 SW 214 STREET, MIAMI, FL, 33196 |
West Ralph | Treasurer | 19500 sw 214 st, miami, FL, 33187 |
West Ralph | Director | 19500 sw 214 st, miami, FL, 33187 |
WILCOX JONATHAN | Vice President | 21901 SW 192 AVE, MIAMI, FL, 33170 |
WILCOX JONATHAN | Director | 21901 SW 192 AVE, MIAMI, FL, 33170 |
FORT MARCELLO | Secretary | 8330 SW 35 TERR, MIAMI, FL, 33155 |
FORT MARCELLO | Director | 8330 SW 35 TERR, MIAMI, FL, 33155 |
PALMETTO MUZZLE LOADERS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-18 | 19500 sw 214 st., MIAMI, FL 33187 | - |
CHANGE OF MAILING ADDRESS | 2015-03-18 | 19500 sw 214 st., MIAMI, FL 33187 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-18 | palmetto muzzle loaders | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 19500 sw 214 st, MIAMI, FL 33187 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-31 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State