Search icon

WENDY DOYLE PALUMBO, PA - Florida Company Profile

Company Details

Entity Name: WENDY DOYLE PALUMBO, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WENDY DOYLE PALUMBO, PA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 2023 (2 years ago)
Document Number: P11000032824
FEI/EIN Number 45-0635105

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

Address: 14309 Old Dixie Highway, Hudson, FL, 34667, US
Mail Address: 14309 Old Dixie Highway, Hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENDY DOYLE PALUMBO ESQ. LLC Agent -
DOYLE PALUMBO WENDY D President 14309 OLD DIXIE HIGHWAY, HUDSON, FL, 34667
DOYLE PALUMBO WENDY D Treasurer 14309 OLD DIXIE HIGHWAY, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 14309 Old Dixie Highway, Hudson, FL 34667 -
CHANGE OF MAILING ADDRESS 2021-03-15 14309 Old Dixie Highway, Hudson, FL 34667 -
AMENDMENT AND NAME CHANGE 2021-03-15 WENDY DOYLE PALUMBO, PA -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 14309 Old Dixie Highway, Hudson, FL 34667 -
REINSTATEMENT 2021-03-09 - -
REGISTERED AGENT NAME CHANGED 2021-03-09 Wendy Doyle Palumbo Esq -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000460024 TERMINATED 1000000934382 PASCO 2022-09-20 2042-09-28 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J15001059001 TERMINATED 1000000694497 PINELLAS 2015-09-17 2025-12-04 $ 1,535.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000630391 TERMINATED 1000000620041 PINELLAS 2014-04-23 2024-05-09 $ 605.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000336445 TERMINATED 1000000592438 PINELLAS 2014-03-05 2024-03-13 $ 1,006.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220100
J13000062407 TERMINATED 1000000451541 PINELLAS 2012-12-26 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000062415 TERMINATED 1000000451542 PINELLAS 2012-12-26 2023-01-02 $ 500.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-02-15
REINSTATEMENT 2023-06-16
REINSTATEMENT 2021-03-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State