Entity Name: | PALM COAST LAND OPPORTUNITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 30 Jun 2006 (19 years ago) |
Date of dissolution: | 13 Dec 2024 (4 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Dec 2024 (4 months ago) |
Document Number: | F06000004487 |
FEI/EIN Number |
330947714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18800 Von Karman Ave, Suite A, IRVINE, CA, 92612, US |
Mail Address: | 18800 VON KARMAN AVE, SUITE A, IRVINE, CA, 92612 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
FRIEDEN JEFFREY P | President | 18800 Von Karman Ave, Suite A, IRVINE, CA, 92612 |
FRIEDEN JEFFREY P | Director | 18800 Von Karman Ave, Suite A, IRVINE, CA, 92612 |
FRIEDEN JEFFREY P | Chairman | 18800 Von Karman Ave, Suite A, IRVINE, CA, 92612 |
FRIEDMAN ROBERT D | Vice President | 18800 Von Karman Ave, Suite A, IRVINE, CA, 92612 |
FRIEDMAN ROBERT D | Chairman | 18800 Von Karman Ave, Suite A, IRVINE, CA, 92612 |
FRIEDMAN ROBERT D | Secretary | 18800 Von Karman Ave, Suite A, IRVINE, CA, 92612 |
FRIEDMAN ROBERT D | Treasurer | 18800 Von Karman Ave, Suite A, IRVINE, CA, 92612 |
FRIEDMAN ROBERT D | Director | 18800 Von Karman Ave, Suite A, IRVINE, CA, 92612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-12-13 | - | - |
CHANGE OF MAILING ADDRESS | 2024-12-13 | 18800 Von Karman Ave, Suite A, IRVINE, CA 92612 | - |
REGISTERED AGENT CHANGED | 2024-12-13 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-05 | 18800 Von Karman Ave, Suite A, IRVINE, CA 92612 | - |
NAME CHANGE AMENDMENT | 2018-04-23 | PALM COAST LAND OPPORTUNITIES, INC. | - |
REINSTATEMENT | 2015-03-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-12-13 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-05 |
Name Change | 2018-04-23 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State