Search icon

PALSOR GROUP CORP.

Company Details

Entity Name: PALSOR GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000105625
FEI/EIN Number 26-3792153
Address: 2238 NW 82 AVE, DORAL, FL 33122
Mail Address: 2238 NW 82 AVE, DORAL, FL 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SILVA, FRANK M Agent 2238 NW 82 AVE, DORAL, FL 33122

Director

Name Role Address
SILVA, FRANK M Director 3111 N W 2 ST, MIAMI, FL 33125
RESTAURANT SOLUTIONS AT DORAL CORP. Director No data

President

Name Role Address
SILVA, FRANK M President 3111 N W 2 ST, MIAMI, FL 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09012900014 EL 20 DE MAYO EXPIRED 2009-01-12 2014-12-31 No data 3111 N.W. 2 ST., MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2238 NW 82 AVE, DORAL, FL 33122 No data
CHANGE OF MAILING ADDRESS 2014-04-30 2238 NW 82 AVE, DORAL, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2238 NW 82 AVE, DORAL, FL 33122 No data
AMENDMENT 2013-10-22 No data No data
AMENDMENT 2010-06-02 No data No data
AMENDMENT 2009-11-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000254739 TERMINATED 1000000583930 MIAMI-DADE 2014-02-21 2034-03-04 $ 503.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-06-15
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-10-25
Amendment 2013-10-22
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-07
Amendment 2010-06-02
ANNUAL REPORT 2010-03-14

Date of last update: 26 Jan 2025

Sources: Florida Department of State