Search icon

PALMETTO MARKETING OF MYRTLE BEACH, INC.

Company Details

Entity Name: PALMETTO MARKETING OF MYRTLE BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 29 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: F02000001614
FEI/EIN Number 57-0924092
Address: 2024 Corporate Centre Dr., Myrtle Beach, SC, 29577, US
Mail Address: 2024 Corporate Centre Dr., Myrtle Beach, SC, 29577, US
Place of Formation: SOUTH CAROLINA

Agent

Name Role
REGISTERED AGENTS INC Agent

Chief Executive Officer

Name Role Address
Shroff Jason Chief Executive Officer 2024 Corporate Centre Dr., Myrtle Beach, SC, 29577

Vice President

Name Role Address
Spirito Domenic C Vice President 12701 South John Young Parkway, Orlando, FL, 32837

Chief Administrative Officer

Name Role Address
Federico Mike Chief Administrative Officer 2024 Corporate Centre Dr., Myrtle Beach, SC, 29577

Manager

Name Role
CAPITAL VACATIONS, LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 2024 Corporate Centre Dr., Suite 101, Myrtle Beach, SC 29577 No data
CHANGE OF MAILING ADDRESS 2023-03-07 2024 Corporate Centre Dr., Suite 101, Myrtle Beach, SC 29577 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2023-02-06 Registered Agents Inc No data
REINSTATEMENT 2021-09-29 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2014-01-15 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-22
REINSTATEMENT 2021-09-29
Reg. Agent Change 2021-07-27
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-08-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State