Entity Name: | PALM CIRCLE GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Oct 2008 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P08000094186 |
FEI/EIN Number | 263615772 |
Address: | 827 Hector Ln, Lehigh Acres, FL, 33974, US |
Mail Address: | 827 Hector Ln, Lehigh Acres, FL, 33974, US |
ZIP code: | 33974 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENGELMAN BRUCE | Agent | 2697 Sunset Lake Dr, Cape Coral, FL, 33909 |
Name | Role | Address |
---|---|---|
ENGELMAN BRUCE C | Director | 2697 Sunset Lake Dr, Cape Coral, FL, 33909 |
ENGELMAN LAURIE I | Director | 2697 Sunset Lake Dr, Cape Coral, FL, 33909 |
Name | Role | Address |
---|---|---|
ENGELMAN BRUCE C | President | 2697 Sunset Lake Dr, Cape Coral, FL, 33909 |
Name | Role | Address |
---|---|---|
ENGELMAN BRUCE C | Vice President | 2697 Sunset Lake Dr, Cape Coral, FL, 33909 |
Name | Role | Address |
---|---|---|
ENGELMAN LAURIE I | Secretary | 2697 Sunset Lake Dr, Cape Coral, FL, 33909 |
Name | Role | Address |
---|---|---|
ENGELMAN LAURIE I | Treasurer | 2697 Sunset Lake Dr, Cape Coral, FL, 33909 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08305900239 | TAX CENTERS OF AMERICA | EXPIRED | 2008-10-31 | 2013-12-31 | No data | 9202 PALM ISLAND CIRCLE, NORTH FORT MYERS, FL, 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 827 Hector Ln, Lehigh Acres, FL 33974 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 827 Hector Ln, Lehigh Acres, FL 33974 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-01 | 2697 Sunset Lake Dr, Cape Coral, FL 33909 | No data |
REGISTERED AGENT NAME CHANGED | 2012-03-12 | ENGELMAN, BRUCE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State