Search icon

PALERMO ITALIAN RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: PALERMO ITALIAN RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALERMO ITALIAN RESTAURANT, 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: 27 Mar 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000035830
FEI/EIN Number 020568997

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

Address: 2514 S ATLANTIC AVE, DAYTONA BEACH, FL, 32118
Mail Address: 2514 S ATLANTIC AVE, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZIER TERRIE Vice President 5427 LANDIS AVE, PORT ORANGE, FL, 32127
FRAZIER CHARLES H Agent 5427 LANDIS AVE, PORT ORANGE, FL, 32127
FRAZIER CHARLES H President 5427 LANDIS AVE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2003-12-22 2514 S ATLANTIC AVE, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2003-12-22 5427 LANDIS AVE, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2003-12-22 2514 S ATLANTIC AVE, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2003-12-22 FRAZIER, CHARLES H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000038419 TERMINATED 1000000022011 5753 3635 2006-01-26 2026-02-22 $ 950.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2004-05-03
REINSTATEMENT 2003-12-22
Domestic Profit 2002-03-27

Date of last update: 01 May 2025

Sources: Florida Department of State