Search icon

PALMS MOTOR GALLERY, INC. - Florida Company Profile

Company Details

Entity Name: PALMS MOTOR GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALMS MOTOR GALLERY, 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: 27 Feb 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000023715
FEI/EIN Number 383672108

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

Address: 1547 SE VILLAGE BREEN DR., PORT ST. LUCIE, FL, 34952
Mail Address: P.O. BOX 7723, PORT ST. LUCIE, FL, 34985
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREDERIC ABNER President PO BOX 7723, PORT ST LUCIE, FL, 34985
JEAN YONEL LAURENT Vice President 504 11TH STREET CT WEST, PALMETTO, FL, 34221
FREDERIC ABNER Agent 1597 SW HUTCHINS ST, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-06-19 1547 SE VILLAGE BREEN DR., PORT ST. LUCIE, FL 34952 -
REINSTATEMENT 2013-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-05-11 - -
REGISTERED AGENT NAME CHANGED 2009-05-11 FREDERIC, ABNER -
REGISTERED AGENT ADDRESS CHANGED 2009-05-11 1597 SW HUTCHINS ST, PORT ST LUCIE, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 1547 SE VILLAGE BREEN DR., PORT ST. LUCIE, FL 34952 -
CANCEL ADM DISS/REV 2005-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001141323 ACTIVE 1000000637068 ST LUCIE 2014-07-22 2034-12-17 $ 3,887.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000314226 ACTIVE 1000000154732 ST LUCIE 2010-01-13 2030-02-16 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09001007888 LAPSED 08-CC-3910 SEMINOLE CO CIVIL DIV. 2009-02-18 2014-03-25 $12,588.54 BANK OF AMERICA, N.A., 510 LOCUST ST., ST. LOUIS, MO 63101
J05000120128 TERMINATED 1000000014994 05819 1286 2005-07-21 2010-08-10 $ 17,526.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2013-06-19
Amendment 2009-05-11
Reg. Agent Change 2009-04-27
ANNUAL REPORT 2008-04-28
Reg. Agent Change 2007-10-01
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-09-14
REINSTATEMENT 2005-12-30
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State