Search icon

PALMETTO MASONRY CORP. - Florida Company Profile

Company Details

Entity Name: PALMETTO MASONRY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALMETTO MASONRY CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 2005 (20 years ago)
Document Number: P00000081744
FEI/EIN Number 651036387

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

Address: 7320 NW 169TH TERRACE, HIALEAH, FL, 33015
Mail Address: POST OFFICE BOX 22651, HIALEAH, FL, 33002
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RAMIRO President 7320 NW 169TH TERRACE, HIALEAH, FL, 33015
HERNANDEZ RAMIRO Vice President 7320 NW 169TH TERRACE, HIALEAH, FL, 33015
HERNANDEZ RAMIRO Secretary 7320 NW 169TH TERRACE, HIALEAH, FL, 33015
HERNANDEZ RAMIRO Treasurer 7320 NW 169TH TERRACE, HIALEAH, FL, 33015
HERNANDEZ RAMIRO Director 7320 NW 169TH TERRACE, HIALEAH, FL, 33015
HERNANDEZ RAMIRO Agent 7320 NW 169TH TERRACE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-18 HERNANDEZ, RAMIRO -
REINSTATEMENT 2005-07-07 - -
CHANGE OF MAILING ADDRESS 2005-07-07 7320 NW 169TH TERRACE, HIALEAH, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-07 7320 NW 169TH TERRACE, HIALEAH, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000312159 TERMINATED 1000000926495 DADE 2022-06-21 2042-06-29 $ 1,155.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001827113 TERMINATED 1000000562753 DADE 2013-12-09 2033-12-26 $ 360.00 STATE OF FLORIDA0159371
J13001085845 TERMINATED 1000000319661 MIAMI-DADE 2013-06-04 2033-06-12 $ 779.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State