Search icon

PALACIOS SCREEN & ENCLOSURE, INC. - Florida Company Profile

Company Details

Entity Name: PALACIOS SCREEN & ENCLOSURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALACIOS SCREEN & ENCLOSURE, 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: 09 Aug 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jun 2019 (6 years ago)
Document Number: P06000104223
FEI/EIN Number 870778840

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10100 SW 37TH ST, MIAMI, FL, 33165, US
Mail Address: 10100 SW 37TH ST, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALACIOS KEMPIS President 7041 SW 129 Ave, MIAMI, FL, 33183
Palacios Kevin Director 14135 SW 147 Ct, Miami, FL, 33196
Marrero Alain Secretary 87 West 23 St, Hialeah, FL, 33010
PALACIOS KEMPIS Agent 7041 SW 129 Ave, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-03 10100 SW 37TH ST, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2024-06-03 10100 SW 37TH ST, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 7041 SW 129 Ave, Apt 1, MIAMI, FL 33183 -
AMENDMENT 2019-06-13 - -
REINSTATEMENT 2010-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-06-18 PALACIOS, KEMPIS -
AMENDMENT 2009-06-18 - -
AMENDMENT 2009-06-17 - -
AMENDMENT 2007-12-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000097981 TERMINATED 1000000334120 MIAMI-DADE 2012-12-14 2033-01-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-27
Amendment 2019-06-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State