Entity Name: | PALLET PROS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Aug 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P12000067099 |
Address: | 4883 HAMPSHIRE CT, #105, NAPLES, FL, 34112, US |
Mail Address: | 4883 HAMPSHIRE CT, #105, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
AMERICAN SAFETY COUNCIL, INC. | Agent |
Name | Role | Address |
---|---|---|
MARTIN RICHARD | President | 4883 HAMPSHIRE CT #105, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
MARTIN RICHARD | Vice President | 4883 HAMPSHIRE CT #105, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
MARTIN RICHARD | Secretary | 4883 HAMPSHIRE CT #105, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
MARTIN RICHARD | Treasurer | 4883 HAMPSHIRE CT #105, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
MARTIN RICHARD | Director | 4883 HAMPSHIRE CT #105, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
NAME CHANGE AMENDMENT | 2012-08-13 | PALLET PROS, INC. | No data |
Name | Date |
---|---|
Name Change | 2012-08-13 |
Domestic Profit | 2012-08-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State