Search icon

PALENCIA PIRANHAS USA, INC. - Florida Company Profile

Company Details

Entity Name: PALENCIA PIRANHAS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 04 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N12000008478
FEI/EIN Number 46-0949798

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

Address: 150 SOUTHPARK BLVD., SAINT AUGUSTINE, FL, 32086, US
Mail Address: 150 SOUTHPARK BLVD., SAINT AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL & EDWARDS, P.A. Agent 3791 A1A SOUTH, SAINT AUGUSTINE, FL, 32080
HASELTINE KAREN L President 146 MARSHALL CREEK DRIVE, SAINT AUGUSTINE, FL, 32095
HASELTINE KAREN L Chairman 146 MARSHALL CREEK DRIVE, SAINT AUGUSTINE, FL, 32095
HASELTINE KAREN L Chief Executive Officer 146 MARSHALL CREEK DRIVE, SAINT AUGUSTINE, FL, 32095
WILLIS ERICA L Secretary 957 WINDWARD WAY, SAINT AUGUSTINE, FL, 32080
WILLIS ERICA L Director 957 WINDWARD WAY, SAINT AUGUSTINE, FL, 32080
WILLIS ERICA L Treasurer 957 WINDWARD WAY, SAINT AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000092332 THE PIRANHAS SWIM TEAM EXPIRED 2012-09-20 2017-12-31 - 150 SOUTHPARK BLVD, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 150 SOUTHPARK BLVD., SUITE 208, SAINT AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2014-04-30 150 SOUTHPARK BLVD., SUITE 208, SAINT AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-08
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Domestic Non-Profit 2012-09-04
Off/Dir Resignation 2012-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State