Search icon

PARTY PALACE WORLD CORP. - Florida Company Profile

Company Details

Entity Name: PARTY PALACE WORLD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTY PALACE WORLD 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: 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: 22 Jan 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000007581
FEI/EIN Number 030377720

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

Address: 900 WEST 49TH STREET, 310, HIALEAH, FL, 33012
Mail Address: 900 WEST 49TH STREET, 310, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ CIPRIANO President 900 WEST 49TH STREET SUITE 310, HIALEAH, FL, 33012
HERNANDEZ CIPRIANO Agent 900 WEST 49TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-01 900 WEST 49TH STREET, 310, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2009-09-01 900 WEST 49TH STREET, 310, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2008-02-20 - -
REGISTERED AGENT NAME CHANGED 2008-02-20 HERNANDEZ, CIPRIANO -
REGISTERED AGENT ADDRESS CHANGED 2008-02-20 900 WEST 49TH STREET, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-06-13 - -
AMENDMENT 2005-05-16 - -
AMENDMENT 2004-10-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000656459 LAPSED 08-71213-CA MIAMI DADE COUNTY 2011-08-09 2016-10-11 $103,192.79 HSBC BANK USA, N.A., C/O OVERTON,RUSELL,DOERR,&DONOVAN LLP, 19 HALFMOON EXECUTIVE PARK DRIVE, CLIFTON PARK, NY 12065

Documents

Name Date
ANNUAL REPORT 2009-09-01
REINSTATEMENT 2008-02-20
ANNUAL REPORT 2006-07-06
Amendment 2005-06-13
Amendment 2005-05-16
ANNUAL REPORT 2005-01-04
Amendment 2004-10-14
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-03-19
Amendment 2002-11-13

Date of last update: 01 May 2025

Sources: Florida Department of State