Search icon

JOHN PALKO INC - Florida Company Profile

Company Details

Entity Name: JOHN PALKO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN PALKO 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: 22 Sep 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 2008 (17 years ago)
Document Number: P08000086939
FEI/EIN Number 263403233

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

Address: 1765 SW McAllister Lane, Pt. Saint Lucie, FL, 34953, US
Mail Address: 1455 43 rd Ct, Vero Beach, FL, 32966, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALKO JOHN President 1455 43rd ct, Vero Beach, FL, 32966
Lohr Dennis D Trustee 1765 SW McAllister Lane, Pt. Saint Lucie, FL, 34953
palko john t Secretary 28 harbour isle dr w., Pt. st lucie, FL, 34949
PALKO JOHN Agent 1765 SW McAllister Lane, Pt. Saint Lucie, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-11-13 1765 SW McAllister Lane, Pt. Saint Lucie, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-24 1765 SW McAllister Lane, Pt. Saint Lucie, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2013-07-24 1765 SW McAllister Lane, Pt. Saint Lucie, FL 34953 -
AMENDMENT 2008-10-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-14
AMENDED ANNUAL REPORT 2017-11-13
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State