Search icon

PALLET INDUSTRIES OF CENTRAL FLORIDA INC.

Company Details

Entity Name: PALLET INDUSTRIES OF CENTRAL FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000025433
FEI/EIN Number 272942038
Address: 1500 State Road 60, Mulberry, FL, 33860, US
Mail Address: 1815 SOUTH POWERLINE ROAD, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ JOSE S Agent 1815 S. Powerline Road, Deerfield Beach, FL, 33442

President

Name Role Address
Rodriguez Jose S President 1815 S. Powerline Road, Deerfield Beach, FL, 33442

Vice President

Name Role Address
Rodriguez Jesus S Vice President 1815 S. Powerline Road, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 1500 State Road 60, Mulberry, FL 33860 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 1815 S. Powerline Road, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2018-07-03 1500 State Road 60, Mulberry, FL 33860 No data
AMENDMENT 2016-01-14 No data No data
AMENDMENT 2013-12-18 No data No data
AMENDMENT 2013-04-03 No data No data
AMENDMENT 2013-04-02 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-02 RODRIGUEZ, JOSE S No data
AMENDMENT 2011-03-22 No data No data

Documents

Name Date
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-14
Amendment 2016-01-14
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-10
Amendment 2013-12-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State