Search icon

PALMARIGUANI ENTERPRISES CORP. - Florida Company Profile

Company Details

Entity Name: PALMARIGUANI ENTERPRISES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALMARIGUANI ENTERPRISES CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Sep 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 May 2016 (9 years ago)
Document Number: L18591
FEI/EIN Number 650298409

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2860 S OCEAN BLVD, PALM BEACH, FL, 33480, US
Mail Address: 2860 S OCEAN BLVD, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUMAREJO SILVIA E President 2860 S OCEAN BLVD, PALM BEACH, FL, 33480
H&I TAX AND INVESTMENT CORP Agent 1860 N PINE ISLAND RD, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 H&I TAX AND INVESTMENT CORP -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 1860 N PINE ISLAND RD, SUITE 111, PLANTATION, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-19 2860 S OCEAN BLVD, APT # 112, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2023-07-19 2860 S OCEAN BLVD, APT # 112, PALM BEACH, FL 33480 -
REINSTATEMENT 2016-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000947003 TERMINATED 1000000488749 MIAMI-DADE 2013-05-17 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-05
REINSTATEMENT 2016-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State