Entity Name: | PALM CITY INTERIORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALM CITY INTERIORS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Feb 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 Jan 2010 (15 years ago) |
Document Number: | P03000020998 |
FEI/EIN Number |
571166757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4175 SW MARTIN HIGHWAY, PALM CITY, FL, 34990, US |
Mail Address: | 4175 SW MARTIN HIGHWAY, PALM CITY, FL, 34990, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRITER MICHAEL | President | 1498 SW SAN SEBASTIAN AVENUE, PORT ST LUCIE, FL, 34982 |
FERRITER MARK J | Vice President | 4175 SW MARTIN HIGHWAY, PALM CITY, FL, 34990 |
FERRITER MICHAEL J | Agent | 4175 SW MARTIN HIGHWAY, PALM CITY, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-30 | 4175 SW MARTIN HIGHWAY, PALM CITY, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 2022-03-30 | 4175 SW MARTIN HIGHWAY, PALM CITY, FL 34990 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 4175 SW MARTIN HIGHWAY, PALM CITY, FL 34990 | - |
CANCEL ADM DISS/REV | 2010-01-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-01-08 | FERRITER, MICHAEL J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-07-17 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State