Search icon

CARLOS PALACIOS, INC. - Florida Company Profile

Company Details

Entity Name: CARLOS PALACIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLOS PALACIOS, 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 Aug 2000 (25 years ago)
Date of dissolution: 07 Jun 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2007 (18 years ago)
Document Number: P00000075762
FEI/EIN Number 651033681

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

Address: 2401 WEST PRESERVE WAY #201, MIRAMAR, FL, 33025
Mail Address: 2401 WEST PRESERVE WAY #201, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALACIOS CARLOS Agent 2401 WEST PRESERVE WAY #201, MIRAMAR, FL, 33025
PALACIOS CARLOS President 5749 - 51 RODMAN STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-06-07 - -
AMENDMENT 2007-05-15 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 2401 WEST PRESERVE WAY #201, MIRAMAR, FL 33025 -
AMENDMENT 2007-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 2401 WEST PRESERVE WAY #201, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2007-04-26 2401 WEST PRESERVE WAY #201, MIRAMAR, FL 33025 -
REINSTATEMENT 2004-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000022195 ACTIVE 1000000367762 BROWARD 2012-12-26 2033-01-02 $ 363.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J07000347958 ACTIVE 1000000063593 44720 1794 2007-10-17 2027-10-24 $ 2,460.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J07000018740 ACTIVE 1000000039468 43376 203 2007-01-04 2027-01-24 $ 3,775.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J06000101845 ACTIVE 1000000024473 41780 1820 2006-04-10 2026-05-16 $ 29,111.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J05900021268 LAPSED 05-009755-49 BROWARD COUNTY COURT 2005-11-29 2010-12-22 $9670.13 FINISHMASTER, INC., 6460 126TH AVE., LARGO, FL 33771

Documents

Name Date
Voluntary Dissolution 2007-06-07
Amendment 2007-05-15
Amendment 2007-04-26
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-07-08
REINSTATEMENT 2004-09-23
ANNUAL REPORT 2002-06-30
ANNUAL REPORT 2001-03-12
Domestic Profit 2000-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4685098801 2021-04-16 0455 PPP 4862 Knoll Ln, Saint Cloud, FL, 34772-8948
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19916
Loan Approval Amount (current) 19916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34772-8948
Project Congressional District FL-09
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20140.61
Forgiveness Paid Date 2022-06-08
3385189009 2021-05-18 0455 PPS 4862 Knoll Ln, Saint Cloud, FL, 34772-8948
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19916
Loan Approval Amount (current) 19916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34772-8948
Project Congressional District FL-09
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19968.93
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State