Search icon

PALMA MARIA RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: PALMA MARIA RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALMA MARIA RESTAURANT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Dec 1989 (35 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L37095
FEI/EIN Number 592984727

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

Address: 1015 STATE ROAD 436, SUITE 153, CASSELBERRY, FL, 32707
Mail Address: 1015 STATE ROAD 436, SUITE 153, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSINOLA PETER President 559 MOCCASIN COURT, CASSELBERRY, FL, 32707
ROSINOLA ANNA Director 313 KANTOR BLVD., CASSELBERRY, FL, 32707
ROSINOLA PETER J Agent 1015 STATE ROAD 436, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 1015 STATE ROAD 436, SUITE 153, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2008-04-29 1015 STATE ROAD 436, SUITE 153, CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 1015 STATE ROAD 436, SUITE 153, CASSELBERRY, FL 32707 -
REINSTATEMENT 1992-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000129179 ACTIVE 1000000980736 SEMINOLE 2024-02-16 2034-03-06 $ 1,172.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000080111 ACTIVE 1000000914241 SEMINOLE 2022-01-28 2042-02-16 $ 123,283.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State