Search icon

THE PALM MANOR, INC. - Florida Company Profile

Company Details

Entity Name: THE PALM MANOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PALM MANOR, 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: 11 Dec 2001 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000117426
FEI/EIN Number 260005654

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

Address: 6609 SW 20 STREET, MIRAMAR, FL, 33023
Mail Address: 2320 W Lake Miramar Circle, MIRAMAR, FL, 33025, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY ROBERT Director 2320 W Lake Miramar Circle, MIRAMAR, FL, 33025
HENRY DONNETT H Agent 2320 W Lake Miramar Circle, MIRAMAR, FL, 33025
HENRY DONNETT H Director 2320 W Lake Miramar Circle, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-09-02 6609 SW 20 STREET, MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-02 2320 W Lake Miramar Circle, MIRAMAR, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-12 6609 SW 20 STREET, MIRAMAR, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-09-02
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State