Entity Name: | RUSSELL E. PALMER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RUSSELL E. PALMER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 10 May 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2010 (14 years ago) |
Document Number: | G37852 |
FEI/EIN Number |
592290095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 260 Chester Stevens Rd, Franklin, TN, 37067, US |
Mail Address: | 260 Chester Stevens Rd, Franklin, TN, 37067, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Ann M | President | 260 CHESTER STEVENS ROAD, FRANKLIN, TN, 37067 |
JOHNSON ANN MARIE P | Agent | 260 Chester Stevens Rd, Franklin, FL, 37067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-12 | 260 Chester Stevens Rd, Franklin, TN 37067 | - |
CHANGE OF MAILING ADDRESS | 2019-03-12 | 260 Chester Stevens Rd, Franklin, TN 37067 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-12 | 260 Chester Stevens Rd, Franklin, FL 37067 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-27 | JOHNSON, ANN MARIE P | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State