Search icon

PALANTIR TECHNOLOGIES INC.

Company Details

Entity Name: PALANTIR TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Aug 2013 (11 years ago)
Document Number: F13000003458
FEI/EIN Number 68-0551851
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Thiel Peter Director 1200 17th Street, Denver, CO, 80202
Cohen Stephen Director 1200 17th Street, Denver, CO, 80202

President

Name Role Address
Cohen Stephen President 1200 17th Street, Denver, CO, 80202

Secretary

Name Role Address
Cohen Stephen Secretary 1200 17th Street, Denver, CO, 80202

Chairman

Name Role Address
Thiel Peter Chairman 1200 17th Street, Denver, CO, 80202

Treasurer

Name Role Address
Glazer Dave Treasurer 1200 17th Street, Denver, CO, 80202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 1200 17th Street, Floor 15, Denver, CO 80202 No data
CHANGE OF MAILING ADDRESS 2024-04-10 1200 17th Street, Floor 15, Denver, CO 80202 No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State