Search icon

PALERMO PAVERS, INC. - Florida Company Profile

Company Details

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

PALERMO PAVERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: P02000039003
FEI/EIN Number 010644584

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

Address: 4001 Estey Ave, NAPLES, FL, 34104, US
Mail Address: 4001 Estey Ave., Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALERMO ANTHONY P President 4001 Estey Ave., Naples, FL, 34104
Palermo Dominic Vice President 4001 Estey Ave, NAPLES, FL, 34104
Palermo Anthony Agent 4001 Estey Ave., Naples, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 4001 Estey Ave., Naples, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 4001 Estey Ave, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2021-04-27 4001 Estey Ave, NAPLES, FL 34104 -
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 Palermo, Anthony -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2005-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-08-08
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State