Search icon

PALEI DE GREIFF CORP.

Company Details

Entity Name: PALEI DE GREIFF CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Apr 1990 (35 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: L65477
FEI/EIN Number 65-0211958
Address: 1121 CRANDON BLVD, SUITE F 704, KEY BISCAYNE, FL 33149
Mail Address: 1121 CRANDON BLVD, SUITE F 704, KEY BISCAYNE, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
UMANA, CLAUDIA Agent 1121 CRANDON BLVD, #F704, KEY BISCAYNE, FL 33149

President

Name Role Address
UMANA, CLAUDIA President 1121 CRANDON BLVD., SUITE F704, KEY BISCAYNE, FL

Director

Name Role Address
UMANA, CLAUDIA Director 1121 CRANDON BLVD., SUITE F704, KEY BISCAYNE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-07 1121 CRANDON BLVD, SUITE F 704, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2001-05-07 1121 CRANDON BLVD, SUITE F 704, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-04 1121 CRANDON BLVD, #F704, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT NAME CHANGED 1994-07-29 UMANA, CLAUDIA No data
REINSTATEMENT 1992-07-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-13
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-05-29
ANNUAL REPORT 1995-03-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State