Entity Name: | PALM STATE MORTGAGE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALM STATE MORTGAGE COMPANY 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: | 29 Sep 1986 (39 years ago) |
Date of dissolution: | 26 Dec 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Dec 2024 (5 months ago) |
Document Number: | J35317 |
FEI/EIN Number |
592750117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1315 Alberta Dr, WINTER PARK, FL, 32789, US |
Mail Address: | 1315 Alberta Dr, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEFKOWITZ PEARL D | President | 1315 Alberta Dr, WINTER PARK, FL, 32789 |
POTVIN NANCY C | Vice President | 1315 Alberta Dr, WINTER PARK, FL, 32789 |
LEFKOWITZ PEARL D | Agent | 1315 Alberta Dr, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 1315 Alberta Dr, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2024-01-29 | 1315 Alberta Dr, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 1315 Alberta Dr, WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-20 | LEFKOWITZ, PEARL D | - |
Name | Date |
---|---|
Voluntary Dissolution | 2024-12-26 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 03 May 2025
Sources: Florida Department of State