Search icon

PALACIOS CARRIER SERVICES INC,. - Florida Company Profile

Company Details

Entity Name: PALACIOS CARRIER SERVICES INC,.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALACIOS CARRIER SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Apr 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000046904
FEI/EIN Number 208863898

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

Address: 14629 SW 104TH ST, MIAMI, FL, 33186
Mail Address: 14629 SW 104TH ST, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Vivian V President 14629 SW 104TH ST, MIAMI, FL, 33186
Palacios Myrsa n Vice President 14629 SW 104TH ST, MIAMI, FL, 33186
GARCIA JOHN Officer 14629 SW 104TH ST, MIAMI, FL, 33186
Garcia Vivian V Agent 14629 SW 104TH ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-03-11 Garcia, Vivian V -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 14629 SW 104TH ST, # 1, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 14629 SW 104TH ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2008-05-02 14629 SW 104TH ST, MIAMI, FL 33186 -
AMENDMENT 2007-11-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001459594 TERMINATED 1000000529189 DADE 2013-09-09 2033-10-03 $ 784.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000374192 TERMINATED 1000000274511 MIAMI-DADE 2012-04-24 2032-05-02 $ 460.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000374242 TERMINATED 1000000274517 MIAMI-DADE 2012-04-24 2032-05-02 $ 586.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000374267 TERMINATED 1000000274520 MIAMI-DADE 2012-04-24 2032-05-02 $ 421.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000319395 TERMINATED 1000000270727 MIAMI-DADE 2012-04-19 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-05-22
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State