Search icon

THE PALACE FINE INDIAN CUISINE, INC. - Florida Company Profile

Company Details

Entity Name: THE PALACE FINE INDIAN CUISINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PALACE FINE INDIAN CUISINE, 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: 05 Mar 2004 (21 years ago)
Date of dissolution: 07 Aug 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2012 (13 years ago)
Document Number: P04000042255
FEI/EIN Number 030537931

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

Address: 11422 STATE ROAD 84, DAVIE, FL, 33325
Mail Address: 11422 STATE ROAD 84, DAVIE, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH HARINDER Secretary 683 LONE PINE LANE, WESTON, FL, 33327
SINGH HARINDER Agent 683 LONE PINE LANE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-30 683 LONE PINE LANE, WESTON, FL 33327 -
AMENDMENT 2012-05-30 - -
REGISTERED AGENT NAME CHANGED 2012-05-30 SINGH, HARINDER -
CANCEL ADM DISS/REV 2010-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-08-07
Amendment 2012-05-30
ANNUAL REPORT 2012-04-27
Off/Dir Resignation 2011-10-14
ANNUAL REPORT 2011-03-22
REINSTATEMENT 2010-03-11
REINSTATEMENT 2008-11-05
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State