Search icon

THE PLANTATION SHOP AT PALMETTO WALK, INC.

Company Details

Entity Name: THE PLANTATION SHOP AT PALMETTO WALK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Aug 1989 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Sep 2006 (18 years ago)
Document Number: L08199
FEI/EIN Number 59-2981166
Address: 4828 FIRST COAST HYWY., STE #4, AMELIA ISLAND, FL 32034
Mail Address: 4828 FIRST COAST HWY, STE #4, AMELIA ISLAND, FL 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
TENNILLE, WILSON R, JR Agent 2711 SEMINOLE AVE., FERNANDINA BEACH, FL 32034

President

Name Role Address
TENNILLE, WILSON R, JR President 2711 SEMINOLE AVE., FERNANDINA BEACH, FL 32034

Director

Name Role Address
TENNILLE, WILSON R, JR Director 2711 SEMINOLE AVE., FERNANDINA BEACH, FL 32034

Secretary

Name Role Address
TENNILLE, WILSON R, JR Secretary 2711 SEMINOLE AVE., FERNANDINA BEACH, FL 32034

Treasurer

Name Role Address
TENNILLE, WILSON R, JR Treasurer 2711 SEMINOLE AVE., FERNANDINA BEACH, FL 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-29 2711 SEMINOLE AVE., FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT NAME CHANGED 2014-02-17 TENNILLE, WILSON R, JR No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-25 4828 FIRST COAST HYWY., STE #4, AMELIA ISLAND, FL 32034 No data
CHANGE OF MAILING ADDRESS 2011-03-25 4828 FIRST COAST HYWY., STE #4, AMELIA ISLAND, FL 32034 No data
AMENDED AND RESTATEDARTICLES 2006-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State