Search icon

PALLET EXPRESS, INC.

Company Details

Entity Name: PALLET EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Nov 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2018 (6 years ago)
Document Number: P02000122599
FEI/EIN Number 51-0436095
Address: 1503 TURKEY CREEK RD, PLANT CITY, FL 33566
Mail Address: 1503 TURKEY CREEK RD, PLANT CITY, FL 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Oliveira, Michael Agent 1503 TURKEY CREEK RD, PLANT CITY, FL 33566

President

Name Role Address
Oliveira, Michael President 1503 TURKEY CREEK RD, PLANT CITY, FL 33566

Secretary

Name Role Address
Keegan, Brian Secretary 1696, Joy Lake Rd Lake City, GA 30260

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-10-12 1503 TURKEY CREEK RD, PLANT CITY, FL 33566 No data
REGISTERED AGENT NAME CHANGED 2022-10-12 Oliveira, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-12 1503 TURKEY CREEK RD, PLANT CITY, FL 33566 No data
AMENDMENT 2018-11-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-08 1503 TURKEY CREEK RD, PLANT CITY, FL 33566 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000134942 ACTIVE 21-CA-7603 CIRCUIT COURT, HILLSBOROUGH 2021-05-27 2027-03-21 $45,023.58 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-10-12
AMENDED ANNUAL REPORT 2022-10-11
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-20
Amendment 2018-11-02
ANNUAL REPORT 2018-02-19

Date of last update: 30 Jan 2025

Sources: Florida Department of State