Search icon

PALM CITY FOX TAILS, INC. - Florida Company Profile

Company Details

Entity Name: PALM CITY FOX TAILS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM CITY FOX TAILS, 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: 31 May 2002 (23 years ago)
Date of dissolution: 17 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2019 (6 years ago)
Document Number: P02000060666
FEI/EIN Number 043677304

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

Address: 8319 PINE TREE LANE, LAKE CLARKE SHORES, FL, 33406-7847, US
Mail Address: 8319 PINE TREE LANE, LAKE CLARKE SHORES, FL, 33406-7847, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACLEOD DONALD M President 8319 PINE TREE LANE, LAKE CLARKE SHORES, FL, 334067847
HARRISON IBIS Secretary 6268 WOODLAKE RD, JUPITER, FL, 334582445
MACLEOD DONALD M Agent 8319 PINE TREE LANE, LAKE CLARKE SHORES, FL, 334067847

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 8319 PINE TREE LANE, LAKE CLARKE SHORES, FL 33406-7847 -
REGISTERED AGENT NAME CHANGED 2009-03-31 MACLEOD, DONALD M -
CHANGE OF MAILING ADDRESS 2004-02-18 8319 PINE TREE LANE, LAKE CLARKE SHORES, FL 33406-7847 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State