Entity Name: | PALMS KISSIMMEE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Jun 2006 (19 years ago) |
Date of dissolution: | 07 May 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 May 2020 (5 years ago) |
Document Number: | F06000004489 |
FEI/EIN Number | 205133870 |
Address: | 120 WELLS AVENUE, NEWTON, MA, 02459 |
Mail Address: | 120 WELLS AVENUE, NEWTON, MA, 02459 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
ROBBINS MITCHELL B | President | C/O 120 WELLS AVENUE, NEWTON, MA, 02459 |
ROBBINS STEVE | President | 120 WELLS AVENUW, NEWTON, MA, 02459 |
Name | Role | Address |
---|---|---|
ROBBINS MITCHELL B | Treasurer | C/O 120 WELLS AVENUE, NEWTON, MA, 02459 |
Name | Role | Address |
---|---|---|
ROBBINS MITCHELL B | Director | C/O 120 WELLS AVENUE, NEWTON, MA, 02459 |
Name | Role | Address |
---|---|---|
LUSSIER DONALD G | Secretary | C/O 120 WELLS AVENUE, NEWTON, MA, 02459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-05-07 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-01 | 120 WELLS AVENUE, NEWTON, MA 02459 | No data |
CHANGE OF MAILING ADDRESS | 2010-06-01 | 120 WELLS AVENUE, NEWTON, MA 02459 | No data |
Name | Date |
---|---|
Withdrawal | 2020-05-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2011-06-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State