Search icon

PALM CIRCLE GROUP INC. - Florida Company Profile

Company Details

Entity Name: PALM CIRCLE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM CIRCLE GROUP 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 Oct 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000094186
FEI/EIN Number 263615772

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

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

Key Officers & Management

Name Role Address
ENGELMAN BRUCE C Director 2697 Sunset Lake Dr, Cape Coral, FL, 33909
ENGELMAN BRUCE C President 2697 Sunset Lake Dr, Cape Coral, FL, 33909
ENGELMAN BRUCE C Vice President 2697 Sunset Lake Dr, Cape Coral, FL, 33909
ENGELMAN LAURIE I Director 2697 Sunset Lake Dr, Cape Coral, FL, 33909
ENGELMAN LAURIE I Secretary 2697 Sunset Lake Dr, Cape Coral, FL, 33909
ENGELMAN LAURIE I Treasurer 2697 Sunset Lake Dr, Cape Coral, FL, 33909
ENGELMAN BRUCE Agent 2697 Sunset Lake Dr, Cape Coral, FL, 33909

Fictitious Names

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 - 9202 PALM ISLAND CIRCLE, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 827 Hector Ln, Lehigh Acres, FL 33974 -
CHANGE OF MAILING ADDRESS 2018-04-09 827 Hector Ln, Lehigh Acres, FL 33974 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-01 2697 Sunset Lake Dr, Cape Coral, FL 33909 -
REGISTERED AGENT NAME CHANGED 2012-03-12 ENGELMAN, BRUCE -

Documents

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 Apr 2025

Sources: Florida Department of State