Search icon

PALACIOS INSTALLING CORP - Florida Company Profile

Company Details

Entity Name: PALACIOS INSTALLING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALACIOS INSTALLING CORP 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: 24 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (7 months ago)
Document Number: P04000035386
FEI/EIN Number 200787005

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

Address: 2410 NW 28 STREET, MIAMI, FL, 33142
Mail Address: 2410 NW 28 STREET, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALACIOS JOSE I President 2410 NW 28 STREET, MIAMI, FL, 33142
PALACIOS HUGO F Vice President 2410 NW 28 STREET, MIAMI, FL, 33142
HENRIQUEZ OSCAR Secretary 2410 NW 28 STREET, MIAMI, FL, 33142
PALACIOS JOSE I Agent 2410 NW 28 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-07 - -
REGISTERED AGENT NAME CHANGED 2024-10-07 PALACIOS, JOSE I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CANCEL ADM DISS/REV 2008-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-09-25 - -
AMENDMENT 2006-07-17 - -
AMENDMENT 2005-07-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000270754 TERMINATED 1000000262430 DADE 2012-04-02 2032-04-11 $ 1,252.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-10-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5193757408 2020-05-11 0455 PPP 2410 NW 28 ST, MIAMI, FL, 33142
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6750
Loan Approval Amount (current) 6750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 5
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6836.18
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State