Entity Name: | PALMETTO QUICK MART INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALMETTO QUICK MART 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: | 26 Nov 2008 (16 years ago) |
Date of dissolution: | 13 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Mar 2020 (5 years ago) |
Document Number: | P08000104443 |
FEI/EIN Number |
263787460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6901 N. 56TH ST., TAMPA, FL, 33617, US |
Address: | 4503 US HWY. 41 NORTH, PALMETTO, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IRSHAID NASSER | President | 6901 N. 56TH ST., TAMPA, FL, 33617 |
IRSHAID NASSER | Agent | 6901 N. 56TH ST., TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-29 | 4503 US HWY. 41 NORTH, PALMETTO, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2012-03-29 | 4503 US HWY. 41 NORTH, PALMETTO, FL 34221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-29 | 6901 N. 56TH ST., TAMPA, FL 33617 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2020-03-13 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-03-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State