Search icon

PALM PLAZA D.B.S., INC. - Florida Company Profile

Company Details

Entity Name: PALM PLAZA D.B.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM PLAZA D.B.S., 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: 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: 08 Aug 1986 (39 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: J27924
FEI/EIN Number 592724642

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3301 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118-6308
Mail Address: 3301 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118-6308
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAURA L. APPLEGATE Director 3301 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL
LAURA L. APPLEGATE Secretary 3301 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL
FORNARI, LARRY Agent 3301 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118
FORNARI MARIE G Director 3301 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL
FORNARI MARIE G President 3301 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL
FORNARI LAWRENCE JOSEP Director 3301 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL
FORNARI LAWRENCE JOSEP Vice President 3301 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-10 3301 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State