Entity Name: | MICHAEL PALMER FLOORING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL PALMER FLOORING, INC. 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: | 09 Oct 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Apr 1995 (30 years ago) |
Document Number: | L22180 |
FEI/EIN Number |
650206894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5019 COVEVIEW DRIVE, ST. CLOUD, FL, 34771 |
Mail Address: | 5019 COVEVIEW DRIVE, ST. CLOUD, FL, 34771 |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALMER MICHAEL W | President | 5019 COVEVIEW DRIVE, ST. CLOUD, FL, 34771 |
PALMER MICHAEL W | Agent | 5019 COVEVIEW DRIVE, ST. CLOUD, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-03-04 | 5019 COVEVIEW DRIVE, ST. CLOUD, FL 34771 | - |
CHANGE OF MAILING ADDRESS | 2012-03-04 | 5019 COVEVIEW DRIVE, ST. CLOUD, FL 34771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-04 | 5019 COVEVIEW DRIVE, ST. CLOUD, FL 34771 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-09 | PALMER, MICHAEL W | - |
REINSTATEMENT | 1995-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State