Search icon

PALCO FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PALCO FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALCO FINANCIAL SERVICES, 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: 05 May 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Oct 2006 (18 years ago)
Document Number: P03000051902
FEI/EIN Number 200020472

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

Address: 1201 6TH AVE W,, SUITE 510, BRADENTON, FL, 34205, US
Mail Address: 1201 6TH AVE W,, SUITE 510, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALEN MICHAEL President 6118 36TH LANE EAST, BRADENTON, FL, 34203
PALEN MICHAEL Treasurer 6118 36TH LANE EAST, BRADENTON, FL, 34203
PALEN MICHAEL Director 6118 36TH LANE EAST, BRADENTON, FL, 34203
PALEN MICHAEL Agent 6118 36TH LANE EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-12-17 1201 6TH AVE W,, SUITE 510, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2018-12-17 1201 6TH AVE W,, SUITE 510, BRADENTON, FL 34205 -
CANCEL ADM DISS/REV 2006-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State