Entity Name: | PALANTIR TECHNOLOGIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Aug 2013 (12 years ago) |
Document Number: | F13000003458 |
FEI/EIN Number |
68-0551851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 17th Street, Floor 15, Denver, CO, 80202, US |
Mail Address: | 1200 17th Street, Floor 15, Denver, CO, 80202, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Thiel Peter | Director | 1200 17th Street, Denver, CO, 80202 |
Cohen Stephen | Director | 1200 17th Street, Denver, CO, 80202 |
Cohen Stephen | President | 1200 17th Street, Denver, CO, 80202 |
Cohen Stephen | Secretary | 1200 17th Street, Denver, CO, 80202 |
Thiel Peter | Chairman | 1200 17th Street, Denver, CO, 80202 |
Glazer Dave | Treasurer | 1200 17th Street, Denver, CO, 80202 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 1200 17th Street, Floor 15, Denver, CO 80202 | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 1200 17th Street, Floor 15, Denver, CO 80202 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000013142 | ACTIVE | 1000000974831 | COLUMBIA | 2023-12-19 | 2043-12-27 | $ 4,891.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J24000013159 | ACTIVE | 1000000974832 | COLUMBIA | 2023-12-19 | 2033-12-27 | $ 345.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State