Search icon

PALM CITY REAL ESTATE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: PALM CITY REAL ESTATE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM CITY REAL ESTATE HOLDINGS, 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: 27 Oct 2000 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000101382
FEI/EIN Number 651050991

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

Address: 2512 SW GREENWICH WAY, PALM CITY, FL, 34990
Mail Address: 2512 SW GREENWICH WAY, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO ALBERT Director 2512 SW GREENWICH WAY, PALM CITY, FL, 34990
RUSSO ALBERT President 2512 SW GREENWICH WAY, PALM CITY, FL, 34990
RUSSO ALBERT Secretary 2512 SW GREENWICH WAY, PALM CITY, FL, 34990
RUSSO ALBERT Treasurer 2512 SW GREENWICH WAY, PALM CITY, FL, 34990
DALE MICHAEL L Agent 2616 SE WILLOUGHBY BLVD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-01-20 DALE, MICHAEL LESQ -
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 2616 SE WILLOUGHBY BLVD, STUART, FL 34994 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000760885 TERMINATED 1000000488811 MARTIN 2013-04-11 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12001007668 TERMINATED 1000000408142 MARTIN 2012-11-21 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2011-04-04
REINSTATEMENT 2010-01-12
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-30
ANNUAL REPORT 2001-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State