Search icon

PALM CHEMICALS CORP. - Florida Company Profile

Company Details

Entity Name: PALM CHEMICALS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM CHEMICALS CORP. 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: 02 Mar 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P09000019297
FEI/EIN Number 264366649

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

Address: 8115 NW 53 ST, APTO# 104, DORAL, FL, 33166
Mail Address: 8115 NW 53 ST, APTO# 104, DORAL, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YELITZA GONZALEZ President 8115 NW 53 ST #104, DORAL, FL, 33166
GONZALEZ YELITZA M Treasurer 8115 NW 53 ST #104, DORAL, FL, 33166
YELITZA GONZALEZ Agent 8115 NW 53ST, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-27 8115 NW 53 ST, APTO# 104, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-02-27 8115 NW 53 ST, APTO# 104, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-27 8115 NW 53ST, APTO 104, DORAL, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-03-20 YELITZA, GONZALEZ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000424276 TERMINATED 1000000458321 MIAMI-DADE 2013-02-08 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2013-02-27
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-04-05
Reg. Agent Resignation 2009-06-29
Off/Dir Resignation 2009-06-08
Domestic Profit 2009-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State