Search icon

PALACIOS Y GONZALEZ CORP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GONZALEZ SARMIENTO HENRY A Director 20200 W Dixie Hwy Of 707, MIAMI, FL, 33180
CCS REPRESENTATIVES LLC Agent -

Events

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 - -

Documents

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