Search icon

PALLET TRUCK KINGDOM, INC. - Florida Company Profile

Company Details

Entity Name: PALLET TRUCK KINGDOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALLET TRUCK KINGDOM, 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: 20 May 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000055553
FEI/EIN Number 043666596

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

Address: 3949 COMMERCE PKWY, MIRAMAR, FL, 33025-3936
Mail Address: 3949 COMMERCE PKWY, MIRAMAR, FL, 33025-3936
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERBA JACOB President 3949 COMMERCE PKWY, MIRAMAR, FL, 33025
WERBA JACOB Director 3949 COMMERCE PKWY, MIRAMAR, FL, 33025
WERBA JACOB Agent 3949 COMMERCE KWY, MIRAMAR, FL, 330253936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-28 3949 COMMERCE PKWY, MIRAMAR, FL 33025-3936 -
CHANGE OF MAILING ADDRESS 2005-02-28 3949 COMMERCE PKWY, MIRAMAR, FL 33025-3936 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 3949 COMMERCE KWY, MIRAMAR, FL 33025-3936 -
AMENDMENT 2004-06-14 - -
AMENDMENT 2002-08-21 - -
REGISTERED AGENT NAME CHANGED 2000-06-14 WERBA, JACOB -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000544329 TERMINATED 1000000108083 45951 1493 2009-01-30 2029-02-04 $ 2,439.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000623909 TERMINATED 1000000108083 45951 1493 2009-01-30 2029-02-11 $ 2,439.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000695261 TERMINATED 1000000108083 45951 1493 2009-01-30 2029-02-18 $ 2,439.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-28
Amendment 2004-06-14
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-28
Amendment 2002-08-21
Domestic Profit 2002-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State