Search icon

FAMILY PALACIOS INC.

Company Details

Entity Name: FAMILY PALACIOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P02000030394
FEI/EIN Number 010660546
Address: 19820 NW 54TH. AVE, OPA LOCKA, FL, 33055, US
Mail Address: 19820 NW 54TH. AVE, OPA LOCKA, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PALACIOS GUSTAVO Agent 19820 NW 54TH. AVE, OPA LOCKA, FL, 33055

President

Name Role Address
PALACIOS GUSTAVO President 19820 NW 54TH. AVE, OPA LOCKA, FL, 33055

Secretary

Name Role Address
PALACIOS GUSTAVO Secretary 19820 NW 54TH. AVE, OPA LOCKA, FL, 33055

Director

Name Role Address
PALACIOS GUSTAVO Director 19820 NW 54TH. AVE, OPA LOCKA, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CANCEL ADM DISS/REV 2010-05-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 19820 NW 54TH. AVE, OPA LOCKA, FL 33055 No data
CHANGE OF MAILING ADDRESS 2006-04-05 19820 NW 54TH. AVE, OPA LOCKA, FL 33055 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-05 19820 NW 54TH. AVE, OPA LOCKA, FL 33055 No data
NAME CHANGE AMENDMENT 2003-04-28 FAMILY PALACIOS INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000427406 ACTIVE 1000000220453 DADE 2011-06-17 2031-07-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-05-25
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-09-15
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-26
AMENDED ANNUAL REPORT 2013-08-08
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State