Search icon

PALLET CENTRAL CORP.

Company Details

Entity Name: PALLET CENTRAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Sep 2002 (22 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: P02000089784
FEI/EIN Number 113653013
Address: 810 NW 13th ave, POMPANO BEACH, FL, 33069, US
Mail Address: 810 NW 13th ave, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ GUSTAVO 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 L22000083259. CONVERSION NUMBER 100000223951
REGISTERED AGENT NAME CHANGED 2021-03-23 GUTIERREZ, GUSTAVO No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 810 NW 13th ave, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2014-01-08 810 NW 13th ave, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 810 NW 13th ave, POMPANO BEACH, FL 33069 No data
REINSTATEMENT 2004-05-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-23
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
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State