Entity Name: | INTERSTATE PALLET CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERSTATE PALLET CORPORATION 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: | 30 Aug 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Oct 2005 (19 years ago) |
Document Number: | P04000124338 |
FEI/EIN Number |
743129517
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PO BOX 717, LEESBURG, FL, 34748, US |
Mail Address: | P.O. BOX 717, ASTATULA, FL, 34705, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORO Hector | President | PO BOX 717, ASTATULA, FL, 34705 |
Toro LISA | Treasurer | PO BOX 717, ASTATULA, FL, 34705 |
TORO HECTOR | Agent | 26100 CR 561, Astatula, FL, 34705 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 26100 CR 561, Astatula, FL 34705 | - |
CHANGE OF MAILING ADDRESS | 2021-04-01 | PO BOX 717, LEESBURG, FL 34748 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-28 | PO BOX 717, LEESBURG, FL 34748 | - |
REGISTERED AGENT NAME CHANGED | 2006-06-28 | TORO, HECTOR | - |
CANCEL ADM DISS/REV | 2005-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State