Entity Name: | DAVID PALMER INDUSTRIES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID PALMER INDUSTRIES 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: | 24 Sep 2008 (17 years ago) |
Document Number: | P08000087885 |
FEI/EIN Number |
263433180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1114 SE 3rd Ave, Crystal River, FL, 34429, US |
Mail Address: | 1114 SE 3rd Ave, Crystal River, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALMER DAVID | President | 1114 SE 3rd Ave, Crystal River, FL, 34429 |
Palmer Joyce C | Vice President | 1114 SE 3rd Ave, Crystal River, FL, 34429 |
SOMERS WILLIAM | Agent | 3465 BONITA BEACH RD, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-23 | 1114 SE 3rd Ave, Crystal River, FL 34429 | - |
CHANGE OF MAILING ADDRESS | 2018-01-23 | 1114 SE 3rd Ave, Crystal River, FL 34429 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-13 | 3465 BONITA BEACH RD, #12, BONITA SPRINGS, FL 34134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State