Search icon

PALM DESIGN & REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: PALM DESIGN & REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM DESIGN & REMODELING, 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: 10 Apr 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000037554
FEI/EIN Number 593633664

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

Address: 1849 E. JOHN SIMS PKWY, NICEVILLE, FL, 32578
Mail Address: PO BOX 1974, NICEVILLE, FL, 32588
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALM CHRIS President 148 RAINTREE BLVD, NICEVILLE, FL, 32578
PAULK WALLY Vice President 607 PINE CONE COVE, NICEVILLE, FL, 32578
PALM CHRISTOPHER M Agent 148 RAINTREE BLVD, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-27 1849 E. JOHN SIMS PKWY, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2003-01-27 1849 E. JOHN SIMS PKWY, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-21 148 RAINTREE BLVD, NICEVILLE, FL 32578 -
NAME CHANGE AMENDMENT 2000-05-30 PALM DESIGN & REMODELING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900000510 LAPSED 06-009190-SC047 CTY CRT PINELLAS CTY FL SML CL 2006-12-12 2012-01-16 $912.70 PROFESSIONAL STAFFING ABIS, INC., 3040 GULF TO BAY BLVD, CLEARWATER, FL 33759
J06000260807 TERMINATED 2006 CC 000734 OKALOOSA COUNTY COURT 2006-10-25 2011-11-13 $11,562.38 SMOKY MOUNTAIN MATERIALS, INC., 8040 OLD PALAFOX HIGHWAY, PENSACOLA, FL 32534

Documents

Name Date
Amendment 2004-11-02
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-03-21
Name Change 2000-05-30
Domestic Profit 2000-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State