Search icon

NORTH PALM PAIN MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: NORTH PALM PAIN MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH PALM PAIN MANAGEMENT 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: 27 Jan 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000008185
FEI/EIN Number 800339543

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

Mail Address: 4371 NORTH LAKE BLVD, #126, PALM BEACH GARDENS, FL, 33410
Address: 1411 10TH ST., LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALEMIRE DONNA M President 4371 NORTHLAKE BLVD., #126, PALM BEACH GARDENS, FL, Q3410
PALEMIRE DONNA M Vice President 4371 NORTHLAKE BLVD., #126, PALM BEACH GARDENS, FL, Q3410
PALEMIRE DONNA M Agent 4371 NORTH LAKE BLVD., PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 1411 10TH ST., LAKE PARK, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 1411 10TH ST., LAKE PARK, FL 33403 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-01-11 PALEMIRE, DONNA M -
ARTICLES OF CORRECTION 2009-02-20 - -

Documents

Name Date
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-01-11
Articles of Correction 2009-02-20
Domestic Profit 2009-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State