Entity Name: | PALMER MAHONING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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 Nov 2008 (17 years ago) |
Date of dissolution: | 07 May 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 May 2024 (a year ago) |
Document Number: | F08000004769 |
FEI/EIN Number |
340963772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3744 STARRS CENTRE, Canfield, OH, 44406, US |
Mail Address: | PO BOX 159, CANFIELD, OH, 44406, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Palmer John E | President | 3744 STARRS CENTRE, Canfield, OH, 44406 |
Palmer Mary J | Vice President | 3744 STARRS CENTRE, Canfield, OH, 44406 |
REPUBLIC REGISTERED AGENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-28 | REPUBLIC REGISTERED AGENT LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-28 | 1150 Nw 72nd Ave Tower I Ste 455, Miami, FL 33126 | - |
NAME CHANGE AMENDMENT | 2024-05-07 | PALMER MAHONING, INC. | - |
WITHDRAWAL | 2024-05-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 3744 STARRS CENTRE, Canfield, OH 44406 | - |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 3744 STARRS CENTRE, Canfield, OH 44406 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-28 |
Withdrawal | 2024-05-07 |
Name Change | 2024-05-07 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State