Search icon

PALM ISLAND HOMES, INC. - Florida Company Profile

Company Details

Entity Name: PALM ISLAND HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM ISLAND HOMES, 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: 08 Apr 2009 (16 years ago)
Date of dissolution: 21 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2024 (a year ago)
Document Number: P09000031876
FEI/EIN Number 900474780

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

Address: 2294 TYSON LAKE DRIVE, JACKSONVILLE, FL, 32221, US
Mail Address: 2294 TYSON LAKE DRIVE, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ TOMMY C President 2294 TYSON LAKE DRIVE, JACKSONVILLE, FL, 32221
lopez Tommy FSr. Director 2841 Oak Creek Lane, Jacksonville, FL, 32221
lopez Floyd Director 2841 Oak Creek Lane, Jacksonville, FL, 32221
LOPEZ TOMMY C Agent 2294 TYSON LAKE DRIVE, JACKSONVILLE, FL, 32221
CLEAR DISTRIBUTION, INC Director -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-21 - -
AMENDMENT 2017-05-08 - -
REGISTERED AGENT NAME CHANGED 2010-03-31 LOPEZ, TOMMY C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000102083 ACTIVE 16 2018 CA 002512 DUVAL CO 2020-01-07 2025-02-18 $52,065.65 C. DONALD COUSAR, 3700 RICHMOND STREET, JACKSONVILLE, FLORIDA 32205

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-21
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-02
Amendment 2017-05-08
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State