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 |
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 |
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 | - | - |
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 |
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