Search icon

COTTOREF PALMIERI USA, INC.

Company Details

Entity Name: COTTOREF PALMIERI USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000044020
FEI/EIN Number 510587288
Address: 4842 45TH STREET, WEST PALM BEACH, FL, 33407
Mail Address: 4842 45TH STREET, WEST PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PALMIERI JOSEE N Agent 4901 BROADSTONE CIRCLE, WEST PALM BEACH, FL, 33417

President

Name Role Address
PALMIERI JOSEE N President 4901 BROADSTONE CIRCLE, WEST PALM BEACH, FL, 33417

Chief Executive Officer

Name Role Address
PALMIERI JOSEE N Chief Executive Officer 4901 BROADSTONE CIRCLE, WEST PALM BEACH, FL, 33417

Vice President

Name Role Address
PALMIERI MAURO Vice President 4901 BROADSTONE CIRCLE, WEST PALM BEACH, FL, 33417
MITCHELL DARRYL E Vice President 7008 CHESAPEAKE CIRCLE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2006-05-22 COTTOREF PALMIERI USA, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002236395 LAPSED 50 2009 CA 004637 XXXX MB AD PALM BEACH CIR. CT. 2009-11-23 2014-12-11 $27,306.70 THE MCGRAW HILL COMPANIES, INC., 148 PRINCETON-HIGHTSTOWN ROAD, HIGHTSTOWN, NJ 08520

Documents

Name Date
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-06-05
Article of Correction/NC 2006-05-22
Domestic Profit 2006-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State