Search icon

PALACE GRAND, INC. - Florida Company Profile

Company Details

Entity Name: PALACE GRAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALACE GRAND, 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: 24 Apr 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000041101
FEI/EIN Number 593712374

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

Address: 7345 DOGWOOD CRESCENT, SPRING HILL, FL, 34607, US
Mail Address: 7345 DOGWOOD CRESCENT, SPRING HILL, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SESSA NICHOLAS Director 7345 DOGWOOD CRESCENT, SPRING HILL, FL, 34607
SESSA NICHOLAS President 7345 DOGWOOD CRESCENT, SPRING HILL, FL, 34607
SESSA NICHOLAS Treasurer 7345 DOGWOOD CRESCENT, SPRING HILL, FL, 34607
GRESSACK DANIEL Director 8 APPLE MANOR LANE, EAST BRUNSWICK, NJ, 08816
GRESSACK DANIEL Vice President 8 APPLE MANOR LANE, EAST BRUNSWICK, NJ, 08816
GRESSACK MARK D2V 8 APPLE MANOR LANE, EAST BRUNSWICK, NJ, 08816
SESSA MIREL Secretary 7345 DOGWOOD CRESCENT, SPRING HILL, FL, 34607
SESSA NICHOLAS Agent 7345 DOGWOOD CRESCENT, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 7345 DOGWOOD CRESCENT, SPRING HILL, FL 34607 -
CHANGE OF MAILING ADDRESS 2013-04-26 7345 DOGWOOD CRESCENT, SPRING HILL, FL 34607 -
AMENDMENT 2011-09-06 - -
REGISTERED AGENT NAME CHANGED 2011-09-06 SESSA, NICHOLAS -
REGISTERED AGENT ADDRESS CHANGED 2011-09-06 7345 DOGWOOD CRESCENT, SPRING HILL, FL 34609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000292689 LAPSED 1000000567652 HERNANDO 2014-01-07 2024-03-13 $ 950.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150E 100

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-23
Amendment 2011-09-06
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State