Search icon

PAL-KING, INC.

Company Details

Entity Name: PAL-KING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Nov 1986 (38 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: J43566
FEI/EIN Number 59-2738309
Address: 8220 Old Kings Road, JACKSONVILLE, FL 32219
Mail Address: P.O. BOX 442264, JACKSONVILLE, FL 32222
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
QUASNICK, BONNIE C Agent 8220 Old Kings Road, JACKSONVILLE, FL 32219

President

Name Role Address
QUASNICK, DANIEL L President 8220 Old Kings Road, JACKSONVILLE, FL 32219
QUASNICK, DOUGLAS A President 8220 Old Kings Road, JACKSONVILLE, FL 32219

Secretary

Name Role Address
QUASNICK, DANIEL L Secretary 8220 Old Kings Road, JACKSONVILLE, FL 32219
QUASNICK, ROBERT JIII Secretary 8220 Old Kings Road, JACKSONVILLE, FL 32219

Treasurer

Name Role Address
QUASNICK, DANIEL L Treasurer 8220 Old Kings Road, JACKSONVILLE, FL 32219

Vice President

Name Role Address
QUASNICK, DANIEL L Vice President 8220 Old Kings Road, JACKSONVILLE, FL 32219
QUASNICK, ROBERT JIII Vice President 8220 Old Kings Road, JACKSONVILLE, FL 32219

Managing Member

Name Role Address
QUASNICK, BONNIE C Managing Member 8220 Old Kings Road, JACKSONVILLE, FL 32219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 8220 Old Kings Road, JACKSONVILLE, FL 32219 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-17 8220 Old Kings Road, JACKSONVILLE, FL 32219 No data
CHANGE OF MAILING ADDRESS 2012-02-08 8220 Old Kings Road, JACKSONVILLE, FL 32219 No data
REGISTERED AGENT NAME CHANGED 2006-04-05 QUASNICK, BONNIE C No data
NAME CHANGE AMENDMENT 1993-12-06 PAL-KING, INC. No data

Documents

Name Date
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-05-28
ANNUAL REPORT 2014-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306746983 0419700 2003-08-29 8220 OLD KINGS ROAD, JACKSONVILLE, FL, 32219
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-09-17
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2003-12-31

Related Activity

Type Complaint
Activity Nr 204605513
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2003-10-16
Abatement Due Date 2003-11-04
Current Penalty 180.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 A12
Issuance Date 2003-10-16
Abatement Due Date 2003-11-12
Current Penalty 300.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 B06
Issuance Date 2003-10-16
Abatement Due Date 2003-11-12
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2003-10-16
Abatement Due Date 2003-11-21
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100213 H02
Issuance Date 2003-10-16
Abatement Due Date 2003-11-21
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2003-10-16
Abatement Due Date 2003-11-12
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2003-10-16
Abatement Due Date 2003-10-21
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 04 Feb 2025

Sources: Florida Department of State