Entity Name: | PALMERI ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALMERI ENTERPRISES, 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: | 25 Apr 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P02000045523 |
FEI/EIN Number |
371436968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 335 Goshen Cove, Blairsville, GA, 30512, US |
Mail Address: | 335 Goshen Cove, Blairsville, GA, 30512, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALMERI NORMAN A | President | 335 Goshen Cove, Blairsville, GA, 30512 |
FOWLER MICHAEL D | Agent | 1680 SW ST.LUCIE WEST BLVD, PORT SAINT LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 335 Goshen Cove, Blairsville, GA 30512 | - |
CHANGE OF MAILING ADDRESS | 2020-01-22 | 335 Goshen Cove, Blairsville, GA 30512 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-06 | 1680 SW ST.LUCIE WEST BLVD, SUITE 204, PORT SAINT LUCIE, FL 34986 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State