Search icon

PALM BAY UNITS CORP.

Company Details

Entity Name: PALM BAY UNITS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Apr 2024 (9 months ago)
Document Number: P11000013429
FEI/EIN Number 274873382
Address: 1384 MALABAR RD. SE, UNIT 1, PALM BAY, FL, 32907, US
Mail Address: 1384 MALABAR RD. SE, UNIT 1, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Guerra Araelio Agent 1384 MALABAR RD. SE, PALM BAY, FL, 32907

Vice President

Name Role Address
Guerra Debora V Vice President 1384 MALABAR RD. SE, PALM BAY, FL, 32907

President

Name Role Address
GUERRA ARAELIO President 1384 MALABAR RD. SE, PALM BAY, FL, 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110084 MISSILE USED TIRES EXPIRED 2015-11-16 2020-12-31 No data 1384 MALABAR RD SE, #1, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-23 No data No data
NAME CHANGE AMENDMENT 2022-02-28 PALM BAY UNITS CORP. No data
REGISTERED AGENT NAME CHANGED 2020-03-04 Guerra, Araelio No data
AMENDMENT 2015-11-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 1384 MALABAR RD. SE, Unit 1, PALM BAY, FL 32907 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 1384 MALABAR RD. SE, UNIT 1, PALM BAY, FL 32907 No data
CHANGE OF MAILING ADDRESS 2012-04-12 1384 MALABAR RD. SE, UNIT 1, PALM BAY, FL 32907 No data

Documents

Name Date
Amendment 2024-04-23
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-13
Off/Dir Resignation 2022-10-31
ANNUAL REPORT 2022-04-05
Name Change 2022-02-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State