Search icon

PALMIERI SWEETS, INC. - Florida Company Profile

Company Details

Entity Name: PALMIERI SWEETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALMIERI SWEETS, 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: 24 May 2005 (20 years ago)
Date of dissolution: 05 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2019 (5 years ago)
Document Number: P05000075708
FEI/EIN Number 421670276

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

Mail Address: 305 Hidden Hollow Court, SANFORD, FL, 32773, US
Address: 2521 S FRENCH AVENUE, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMIERI SALVATORE I President 305 Hidden Hollow Court, SANFORD, FL, 32773
PALMIERI SALVATORE I Agent 305 Hidden Hollow Court, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-05 - -
CHANGE OF MAILING ADDRESS 2016-04-19 2521 S FRENCH AVENUE, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 305 Hidden Hollow Court, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2008-04-08 PALMIERI, SALVATORE III -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 2521 S FRENCH AVENUE, SANFORD, FL 32773 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-05
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State