Search icon

PALLET CONSULTANTS OF CENTRAL FLORIDA CORP.

Company Details

Entity Name: PALLET CONSULTANTS OF CENTRAL FLORIDA CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 May 2002 (23 years ago)
Date of dissolution: 25 Feb 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Feb 2022 (3 years ago)
Document Number: P02000052619
FEI/EIN Number 30-0076467
Mail Address: 810 NW 13th Ave, Pompano Beach, FL 33069
Address: 1555 Melbourne Avenue, HAINES CITY, FL 33844
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALLET ASSOCIATES CORP 401K PLAN 2022 300076467 2023-06-21 PALLET CONSULTANTS OF CENTRAL FLORIDA, CORP 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 321900
Sponsor’s telephone number 9549462212
Plan sponsor’s address 112 HWY 17 92 NORTH, HAINES CITY, FL, 33844
PALLET ASSOCIATES CORP 401K PLAN 2021 300076467 2022-07-19 PALLET CONSULTANTS OF CENTRAL FLORIDA, CORP 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 321900
Sponsor’s telephone number 9549462212
Plan sponsor’s address 112 HWY 17 92 NORTH, HAINES CITY, FL, 33844
PALLET ASSOCIATES CORP 401K PLAN 2020 300076467 2021-08-19 PALLET CONSULTANTS OF CENTRAL FLORIDA, CORP 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 321900
Sponsor’s telephone number 9549462212
Plan sponsor’s address 112 HWY 17 92 NORTH, HAINES CITY, FL, 33844
PALLET ASSOCIATES CORP 401K PLAN 2019 300076467 2020-07-22 PALLET CONSULTANTS OF CENTRAL FLORIDA, CORP 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 321900
Sponsor’s telephone number 9549462212
Plan sponsor’s address 112 HWY 17 92 NORTH, HAINES CITY, FL, 33844
PALLET ASSOCIATES CORP 401K PLAN 2018 300076467 2019-05-07 PALLET CONSULTANTS OF CENTRAL FLORIDA, CORP 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 321900
Sponsor’s telephone number 9549462212
Plan sponsor’s address 112 HWY 17 92 NORTH, HAINES CITY, FL, 33844
PALLET ASSOCIATES CORP 401K PLAN 2017 300076467 2018-07-18 PALLET CONSULTANTS OF CENTRAL FLORIDA, CORP 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 321900
Sponsor’s telephone number 9549462212
Plan sponsor’s address 112 HWY 17 92 NORTH, HAINES CITY, FL, 33844
PALLET ASSOCIATES CORP 401K PLAN 2016 300076467 2017-06-22 PALLET CONSULTANTS OF CENTRAL FLORIDA, CORP 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 321900
Sponsor’s telephone number 9549462212
Plan sponsor’s address 112 HWY 17 92 NORTH, HAINES CITY, FL, 33844
PALLET ASSOCIATES CORP 401K PLAN 2015 300076467 2016-06-08 PALLET CONSULTANTS OF CENTRAL FLORIDA, CORP. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 321900
Sponsor’s telephone number 9549462212
Plan sponsor’s address 112 HWY 17 92 NORTH, HAINES CITY, FL, 33844

Agent

Name Role Address
GUTIERREZ, GUSTAVO C.E.O Agent 810 NW 13th Ave, POMPANO BEACH, FL 33069

President

Name Role Address
GUTIERREZ, GUSTAVO President 810 NW 13th Ave, POMPANO BEACH, FL 33069

Vice President

Name Role Address
GUTIERREZ, KEVIN Vice President 810 NW 13th Ave, Pompano Beach, FL 33069

Events

Event Type Filed Date Value Description
CONVERSION 2022-02-25 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000083016. CONVERSION NUMBER 100000223921
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 1555 Melbourne Avenue, HAINES CITY, FL 33844 No data
NAME CHANGE AMENDMENT 2015-07-22 PALLET CONSULTANTS OF CENTRAL FLORIDA CORP. No data
CHANGE OF MAILING ADDRESS 2015-01-12 1555 Melbourne Avenue, HAINES CITY, FL 33844 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 810 NW 13th Ave, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2006-04-18 GUTIERREZ, GUSTAVO C.E.O No data

Documents

Name Date
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-04
Name Change 2015-07-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08

Date of last update: 31 Jan 2025

Sources: Florida Department of State