Entity Name: | PALETTE COASTAL DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Oct 2004 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | F04000005805 |
FEI/EIN Number | 311836697 |
Address: | 4559 E. RIVERSIDE DR, FORT MYERS, FL, 33905 |
Mail Address: | 4559 E. RIVERSIDE DR, FORT MYERS, FL, 33905 |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
BRACKETT CHERYL | President | 380 EAGLES PASS, ALPHARETTA, GA, 30004 |
Name | Role | Address |
---|---|---|
JORDAN KIM | Vice President | 4559 EAST RIVERSIDE DRIVE, FORT MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-11 | 4559 E. RIVERSIDE DR, FORT MYERS, FL 33905 | No data |
CHANGE OF MAILING ADDRESS | 2011-05-11 | 4559 E. RIVERSIDE DR, FORT MYERS, FL 33905 | No data |
Name | Date |
---|---|
ADDRESS CHANGE | 2011-05-11 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-04-03 |
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-03-06 |
ANNUAL REPORT | 2005-03-01 |
Foreign Profit | 2004-10-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State