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 |
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 |
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 | - | - |
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 |
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