Search icon

PALM LAKE COOPERATIVE, INC.

Company Details

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

Agent

Name Role
MCN GROUP, INC. Agent

President

Name Role Address
Richter, Bonita A President 1400 22nd Ave North, St Petersburg, FL 33704

Director

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

Secretary

Name Role Address
Lester, Sandra A Secretary 1400 22nd Ave North, St Petersburg, FL 33704

Treasurer

Name Role Address
Weir, Judy A Treasurer 1400 22nd Ave North, St Petersburg, FL 33704

Events

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

Debts

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

Documents

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