Entity Name: | PALACIOS Y GONZALEZ CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALACIOS Y GONZALEZ CORP 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: | 28 Nov 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2021 (3 years ago) |
Document Number: | P11000101782 |
FEI/EIN Number |
454618861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20200 W Dixie Hwy Of 707, MIAMI, FL, 33180, US |
Mail Address: | 20200 W Dixie Hwy Of 707, MIAMI, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ SARMIENTO HENRY A | Director | 20200 W Dixie Hwy Of 707, MIAMI, FL, 33180 |
CCS REPRESENTATIVES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-10-08 | 20200 W Dixie Hwy Of 707, MIAMI, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-08 | CCS REPRESENTATIVES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-08 | 20200 W Dixie Hwy Of 707, MIAMI, FL 33180 | - |
REINSTATEMENT | 2021-10-08 | - | - |
CHANGE OF MAILING ADDRESS | 2021-10-08 | 20200 W Dixie Hwy Of 707, MIAMI, FL 33180 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2013-07-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
AMENDED ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-10-08 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
AMENDED ANNUAL REPORT | 2015-06-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State