Search icon

PALMER CONTRACTING, INC.

Company Details

Entity Name: PALMER CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2002 (23 years ago)
Document Number: P02000006734
FEI/EIN Number 020535633
Address: 10820 Hammock Dr, Largo, FL, 33774, US
Mail Address: 10820 Hammock Dr, Largo, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MICHELLE PALMER Agent 10820 Hammock Dr, Largo, FL, 33774

President

Name Role Address
Palmer Allen R President 10820 Hammock Dr, Largo, FL, 33774

Director

Name Role Address
Palmer Allen R Director 10820 Hammock Dr, Largo, FL, 33774

Secretary

Name Role Address
PALMER MICHELLE L Secretary 10820 Hammock Dr, Largo, FL, 33774

Treasurer

Name Role Address
Palmer Emily N Treasurer 10820 Hammock Dr, Largo, FL, 33774

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067803 BAY AREA CLASSICAL ACADEMY EXPIRED 2019-06-14 2024-12-31 No data 10820 HAMMOCK DR, LARGO, FL, 33774
G09043900358 TOTAL PRECISION CONSTRUCTION EXPIRED 2009-02-12 2014-12-31 No data 7024 70TH STREET, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 10820 Hammock Dr, Largo, FL 33774 No data
CHANGE OF MAILING ADDRESS 2024-03-07 10820 Hammock Dr, Largo, FL 33774 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 10820 Hammock Dr, Largo, FL 33774 No data
REGISTERED AGENT NAME CHANGED 2003-04-28 MICHELLE PALMER No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-09-12
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State