Search icon

ANDREW JOHN PALLEMAERTS INC - Florida Company Profile

Company Details

Entity Name: ANDREW JOHN PALLEMAERTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREW JOHN PALLEMAERTS 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: 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: 29 Jun 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Oct 2021 (4 years ago)
Document Number: P05000093329
FEI/EIN Number 113754089

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

Mail Address: PO BOX 232, NEW SMYRNA BEACH, FL, 32170, US
Address: 508 CAMPANA ST, NW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALLEMAERTS ANDREW J President PO BOX 232, NEW SMYRNA BEACH, FL, 32170
PALLEMAERTS ANDREW J Director PO BOX 232, NEW SMYRNA BEACH, FL, 32170
PALLEMAERTS ANDREW JESQ. Agent 508 CAMPANA ST, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 508 CAMPANA ST, NW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 508 CAMPANA ST, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT NAME CHANGED 2022-03-04 PALLEMAERTS, ANDREW J, ESQ. -
AMENDMENT AND NAME CHANGE 2021-10-07 ANDREW JOHN PALLEMAERTS INC -
CHANGE OF MAILING ADDRESS 2021-10-07 508 CAMPANA ST, NW SMYRNA BEACH, FL 32168 -
CANCEL ADM DISS/REV 2007-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2007-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000154019 TERMINATED 1000000863181 VOLUSIA 2020-03-05 2040-03-11 $ 45.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J15000193520 TERMINATED 1000000651249 VOLUSIA 2015-01-15 2035-02-05 $ 49,870.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001413476 TERMINATED 2013-21736 CONS COUNTY COURT,VOLUSIA 2013-09-04 2018-10-02 $5000.00 BRANDON TILLMAN, 55 RIPPLING BROOK DRIVE, PALM COAST, FL 32164

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-04
Amendment and Name Change 2021-10-07
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-30
Reg. Agent Change 2016-02-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State