Entity Name: | PALM LAKE COOPERATIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Nov 1986 (38 years ago) |
Date of dissolution: | 27 Jan 2025 (13 days ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jan 2025 (13 days ago) |
Document Number: | J44319 |
FEI/EIN Number | 59-2745090 |
Address: | 1400 22nd Ave North, St Petersburg, FL 33704 |
Mail Address: | 1400 22nd Ave North, St Petersburg, FL 33704 |
ZIP code: | 33704 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MCN GROUP, INC. | Agent |
Name | Role | Address |
---|---|---|
Richter, Bonita A | President | 1400 22nd Ave North, St Petersburg, FL 33704 |
Name | Role | Address |
---|---|---|
Turner, Robert A | Director | 1400 22nd Ave North, St Petersburg, FL 33704 |
Lankton, Terry A | Director | 1400 22nd Ave North, St Petersburg, FL 33704 |
Name | Role | Address |
---|---|---|
Lester, Sandra A | Secretary | 1400 22nd Ave North, St Petersburg, FL 33704 |
Name | Role | Address |
---|---|---|
Weir, Judy A | Treasurer | 1400 22nd Ave North, St Petersburg, FL 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-27 | MCN Group Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-27 | 1400 22nd Ave North, ST PETERSBURG, FL 33704 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-23 | 1400 22nd Ave North, St Petersburg, FL 33704 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-23 | 1400 22nd Ave North, St Petersburg, FL 33704 | No data |
AMENDMENT | 1989-04-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001036253 | TERMINATED | 1000000405518 | MIAMI-DADE | 2012-12-12 | 2032-12-19 | $ 4,258.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-27 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-10 |
AMENDED ANNUAL REPORT | 2022-05-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-05 |
Reg. Agent Change | 2018-08-09 |
ANNUAL REPORT | 2018-03-06 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State