Search icon

FIVE GREEN PALMS, INC. - Florida Company Profile

Company Details

Entity Name: FIVE GREEN PALMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE GREEN PALMS, 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: 17 Jun 2003 (22 years ago)
Date of dissolution: 31 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2012 (12 years ago)
Document Number: P03000067247
FEI/EIN Number 200146748

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

Address: 14968 SE FAWN LANE, BLOUNTSTOWN, FL, 32424, US
Mail Address: 14968 SE FAWN LANE, BLOUNTSTOWN, FL, 32424, US
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOLZ S. RUSSELL Secretary 2105 CONSTITUTION AVENUE, PORT ST. JOE, FL, 32456
SCHOLZ S. RUSSELL Agent 14968 SE FAWN LANE, BLOUNTSTOWN, FL, 32424
SCHOLZ ANITA DIANE President 2105 CONSTITUTION AVENUE, PORT ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2003-08-14 14968 SE FAWN LANE, BLOUNTSTOWN, FL 32424 -
CHANGE OF MAILING ADDRESS 2003-08-14 14968 SE FAWN LANE, BLOUNTSTOWN, FL 32424 -
REGISTERED AGENT ADDRESS CHANGED 2003-08-14 14968 SE FAWN LANE, BLOUNTSTOWN, FL 32424 -

Documents

Name Date
Voluntary Dissolution 2012-12-31
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-08-01
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-05-12
ANNUAL REPORT 2004-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State