Entity Name: | PALAMITAONE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALAMITAONE 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: |
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: | 07 Nov 2011 (13 years ago) |
Document Number: | P11000096403 |
FEI/EIN Number |
453737547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6000 COLLINS AVENUE, SUITE 110, MIAMI BEACH, FL, 33140 |
Mail Address: | C/O FRANCESCO CECCHINI, 227 9TH ST, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CECCHINI FRANCESCO | Director | C/O FRANCESCO CECCHINI, MIAMI BEACH, FL, 33139 |
ZANELLA MICHELE | President | 227 9TH STREET, MIAMI BEACH, FL, 33139 |
CECCHINI FRANCESCO | Agent | 227 9TH ST, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-25 | 6000 COLLINS AVENUE, SUITE 110, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 227 9TH ST, STE 2, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-14 | CECCHINI, FRANCESCO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-28 |
AMENDED ANNUAL REPORT | 2017-11-14 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State