Search icon

FLORIDA PALM ENTERPRISES, INC.

Company Details

Entity Name: FLORIDA PALM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P05000064782
FEI/EIN Number NOT APPLICABLE
Address: 3475 Sheridan Street, HOLLYWOOD, FL, 33021, US
Mail Address: 3475 Sheridan Street, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HOCHSZTEIN FRED Agent 3475 Sheridan Street, HOLLYWOOD, FL, 33021

Director

Name Role Address
KOLMER STEPHEN Director 3475 Sheridan Street, HOLLYWOOD, FL, 33021
SCHUTT ELLA R. Director 3475 Sheridan Street, HOLLYWOOD, FL, 33021

President

Name Role Address
KOLMER STEPHEN President 3475 Sheridan Street, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
KOLMER STEPHEN Secretary 3475 Sheridan Street, HOLLYWOOD, FL, 33021

Vice President

Name Role Address
SCHUTT ELLA R. Vice President 3475 Sheridan Street, HOLLYWOOD, FL, 33021

Treasurer

Name Role Address
SCHUTT ELLA R. Treasurer 3475 Sheridan Street, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 3475 Sheridan Street, 209, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2017-04-20 3475 Sheridan Street, 209, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 3475 Sheridan Street, 209, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State