Entity Name: | PALM VALLEY FISH CAMP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 24 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2011 (13 years ago) |
Document Number: | P08000030816 |
FEI/EIN Number | 26-2827302 |
Address: | 299 N. ROSCOE BLVD., PONTE VEDRA, FL 32082 |
Mail Address: | PO Box 1211, Ponte Vedra Beach, FL 32004 |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROSHELL, LISA | Agent | 2 S Roscoe Blvd, Ponte Vedra Beach, FL 32082 |
Name | Role | Address |
---|---|---|
GROSHELL, BENJAMIN | Director | 2 S Roscoe Blvd, Ponte Vedra Beach, FL 32082 |
GROSHELL, LISA | Director | 2 S Roscoe Blvd, Ponte Vedra Beach, FL 32082 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000124820 | PALM VALLEY FISH CAMP | ACTIVE | 2015-12-10 | 2025-12-31 | No data | 504 1ST AVE S, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-21 | 299 N. ROSCOE BLVD., PONTE VEDRA, FL 32082 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-16 | 299 N. ROSCOE BLVD., PONTE VEDRA, FL 32082 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 2 S Roscoe Blvd, Ponte Vedra Beach, FL 32082 | No data |
REINSTATEMENT | 2011-10-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000891983 | TERMINATED | 1000000186317 | ST JOHNS | 2010-08-30 | 2030-09-01 | $ 35,448.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State