Search icon

THE FOUR PALMS GROUP CORPORATION, INC.

Company Details

Entity Name: THE FOUR PALMS GROUP CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2005 (19 years ago)
Date of dissolution: 22 Nov 2010 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 22 Nov 2010 (14 years ago)
Document Number: P05000164522
FEI/EIN Number 204182782
Address: 2983 SW 131 AVENUE, MIRAMAR, FL, 33027
Mail Address: 2983 SW 131 AVENUE, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DIAMOND KEITH D Agent 46 SW FIRST STREET, FOURTH FLOOR, MIAMI, FL, 33130

President

Name Role Address
GONZALEZ AYMEE President 2983 SW 131 AVENUE, MIRAMAR, FL, 33027

Vice President

Name Role Address
SMITH HARVETTE S Vice President 2983 SW 131 AVENUE, MIRAMAR, FL, 33027

Secretary

Name Role Address
SMITH HARVETTE S Secretary 2983 SW 131 AVENUE, MIRAMAR, FL, 33027

Treasurer

Name Role Address
MORENO FELIX Treasurer 13000 SW 52 ST, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08189700004 FOUR PALMS CAFE AND CATERING EXPIRED 2008-07-07 2013-12-31 No data 2983 SW 131 AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-11-22 No data No data
CHANGE OF MAILING ADDRESS 2010-04-18 2983 SW 131 AVENUE, MIRAMAR, FL 33027 No data
AMENDMENT 2008-10-23 No data No data
AMENDMENT 2008-07-07 No data No data
AMENDMENT 2006-03-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-02 2983 SW 131 AVENUE, MIRAMAR, FL 33027 No data

Documents

Name Date
CORAPVDWN 2010-11-22
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-15
Amendment 2008-10-23
Amendment 2008-07-07
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-07-01
Amendment 2006-03-02
Domestic Profit 2005-12-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State