Entity Name: | PALM CAY HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Apr 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P06000050705 |
FEI/EIN Number | 59-3838076 |
Address: | 1195 N. STEP ST., NORTH PORT, FL 34286 |
Mail Address: | 1181 S. SUMTER BLVD., PMB 303, NORTH PORT, FL 34287 |
ZIP code: | 34286 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREDERICK, WILLIAM C | Agent | 1195 N. STEP STREET, NORTH PORT, FL 34286 |
Name | Role | Address |
---|---|---|
FREDERICK, WILLIAM C | President | 1195 N. STEP STREET, NORTH PORT, FL 34286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2007-12-10 | 1195 N. STEP ST., NORTH PORT, FL 34286 | No data |
NAME CHANGE AMENDMENT | 2007-04-04 | PALM CAY HOMES, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900019553 | LAPSED | 2007-CC-8228-SC | CTY CRT SARASOTA CTY | 2007-12-19 | 2012-12-24 | $8867.54 | KIMAL LUMBER COMPANY, P.O. BOX 969, NOKOMIS, FL 34274 |
Name | Date |
---|---|
Off/Dir Resignation | 2007-12-03 |
ANNUAL REPORT | 2007-05-18 |
Name Change | 2007-04-04 |
Domestic Profit | 2006-04-07 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State