Search icon

THE PALAZZO INC - Florida Company Profile

Company Details

Entity Name: THE PALAZZO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PALAZZO 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: 21 Mar 2012 (13 years ago)
Document Number: P12000027792
FEI/EIN Number 45-4896967

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

Address: 2821 plymounth pl, kissimme, FL, 34741, US
Mail Address: 2821 plymounth pl, kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JAQUELINA President 2821 plymounth pl, kissimme, FL, 34741
NAVARRO GUSTAVO Vice President 2821 plymounth pl, kissimme, FL, 34741
LOPEZ JAQUELINA Agent 2821 plymounth pl, kissimme, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 2821 plymounth pl, kissimme, FL 34741 -
CHANGE OF MAILING ADDRESS 2020-06-01 2821 plymounth pl, kissimme, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 2821 plymounth pl, kissimme, FL 34741 -
REGISTERED AGENT NAME CHANGED 2018-04-30 LOPEZ, JAQUELINA -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State