Search icon

DOUGLAS PALMER, P.A. - Florida Company Profile

Company Details

Entity Name: DOUGLAS PALMER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUGLAS PALMER, P.A. 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: 29 Jul 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000083940
FEI/EIN Number 542119601

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

Address: 200 VILLAGE GREEN AVE., JACKSONVILLE, FL, 32259
Mail Address: 200 VILLAGE GREEN AVE., JACKSONVILLE, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER DOUGLAS W President 200 VILLAGE GREEN DRIVE, JACKSONVILLE, FL, 32259
VAUGHN, JR. JOSEPH L Agent 2468 ATLANTIC BLVD., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2008-12-05 VAUGHN, JR., JOSEPH LP.A. -
REGISTERED AGENT ADDRESS CHANGED 2008-12-05 2468 ATLANTIC BLVD., JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-03-21
Reg. Agent Change 2008-12-05
ANNUAL REPORT 2008-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State