Search icon

PALM REAL ESTATE SERVICES, INC.

Company Details

Entity Name: PALM REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000143194
FEI/EIN Number 201761766
Address: 10141 NW 59 COURT, PARKLAND, FL, 33076, US
Mail Address: 10141 NW 59 COURT, PARKLAND, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RUBIN DORIANNE Agent 10141 NW 59 COURT, PARKLAND, FL, 33076

President

Name Role Address
RUBIN DORIANNE President 10141 NW 59 COURT, PARKLAND, FL, 33076

Vice President

Name Role Address
RUBIN DORIANNE Vice President 10141 NW 59 COURT, PARKLAND, FL, 33076

Treasurer

Name Role Address
RUBIN DORIANNE Treasurer 10141 NW 59 COURT, PARKLAND, FL, 33076

Secretary

Name Role Address
RUBIN DORIANNE Secretary 10141 NW 59 COURT, PARKLAND, FL, 33076

Director

Name Role Address
Monaco Alfred Director P O Box 555461, Ft Lauderdale, FL, 33355

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08303700019 PRESI EXPIRED 2008-10-29 2013-12-31 No data 10141 NW 59 COURT, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-12-20 10141 NW 59 COURT, PARKLAND, FL 33076 No data
CHANGE OF MAILING ADDRESS 2006-12-20 10141 NW 59 COURT, PARKLAND, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2006-12-20 RUBIN, DORIANNE No data
REGISTERED AGENT ADDRESS CHANGED 2006-12-20 10141 NW 59 COURT, PARKLAND, FL 33076 No data

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
Off/Dir Resignation 2008-10-29
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-12-20
ANNUAL REPORT 2006-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State