Search icon

PALM COAST COMMERCIAL & INDUSTRIAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PALM COAST COMMERCIAL & INDUSTRIAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM COAST COMMERCIAL & INDUSTRIAL CENTER, 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: 08 Oct 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000139885
FEI/EIN Number 202610302

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

Address: 12058 SAN JOSE BLVD, SUITE 804, JACKSONVILLE, FL, 32223
Mail Address: 12058 SAN JOSE BLVD, SUITE 804, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT ROBERT P Director 12058 SAN JOSE BLVD., SUITE 804, JACKSONVILLE, FL, 32223
BRYANT AMANDA Director 12058 SAN JOSE BLVD., SUITE 804, JACKSONVILLE, FL, 32223
BRANIFF DANIEL J Director 12058 SAN JOSE BLVD., SUITE 804, JACKSONVILLE, FL, 32223
CRABTREE R R Agent 8777 SAN JOSE BLVD., BLDG. A, JACKSONVILLE, FL, 32223
BRANIFF MICHAEL L Director 12058 SAN JOSE BLVD., SUITE 804, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 8777 SAN JOSE BLVD., BLDG. A, SUITE 200, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2009-04-22 CRABTREE, R R -
CHANGE OF PRINCIPAL ADDRESS 2006-04-13 12058 SAN JOSE BLVD, SUITE 804, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2006-04-13 12058 SAN JOSE BLVD, SUITE 804, JACKSONVILLE, FL 32223 -
CANCEL ADM DISS/REV 2005-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-02-02 - -

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-08-11
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-13
REINSTATEMENT 2005-09-20
Amendment 2005-02-02
Domestic Profit 2004-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State