Search icon

PALMA BELLA CONSULTING, INC.

Company Details

Entity Name: PALMA BELLA CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 2005 (19 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: P05000145722
FEI/EIN Number 223917867
Address: 8929 Dove Valley Way, Champions Gate, FL, 33896, US
Mail Address: 109 Ambersweet Way # 129, Davenport, FL, 33897, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
SPIEGEL & UTRERA, PA Agent 1840 CORAL WAY, MIAMI, FL, 33145

President

Name Role Address
PETERSON TROY President 8929 Dove Valley Way, Champions Gate, FL, 33896

Secretary

Name Role Address
PETERSON TROY Secretary 8929 Dove Valley Way, Champions Gate, FL, 33896

Treasurer

Name Role Address
PETERSON TROY Treasurer 8929 Dove Valley Way, Champions Gate, FL, 33896

Director

Name Role Address
PETERSON TROY Director 8929 Dove Valley Way, Champions Gate, FL, 33896

Manager

Name Role Address
PETERSON EILEEN M Manager 8929 Dove Valley Way, Champions Gate, FL, 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000000801 IGC SERVICES EXPIRED 2013-01-02 2018-12-31 No data 12472 LAKE UNDERHILL RD, 234, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 8929 Dove Valley Way, Champions Gate, FL 33896 No data
CHANGE OF MAILING ADDRESS 2017-04-27 8929 Dove Valley Way, Champions Gate, FL 33896 No data
REGISTERED AGENT NAME CHANGED 2007-02-22 SPIEGEL & UTRERA, PA No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-22 1840 CORAL WAY, 4TH FLOOR, MIAMI, FL 33145 No data

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-05-11
ANNUAL REPORT 2009-06-12
ANNUAL REPORT 2008-09-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State