Search icon

PALMA CEIA SHOE & LEATHER REPAIR INC - Florida Company Profile

Company Details

Entity Name: PALMA CEIA SHOE & LEATHER REPAIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALMA CEIA SHOE & LEATHER REPAIR 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: 13 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2023 (2 years ago)
Document Number: P12000078229
FEI/EIN Number 46-1141467

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

Address: 3201 BAY TO BAY BLVD, TAMPA, FL, 33329
Mail Address: 3201 BAY TO BAY BLVD, TAMPA, FL, 33329
ZIP code: 33329
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROY EDUARDO A Director 7513 FRAGANCIA CT, TAMPA, FL, 33615
MONROY EDUARDO A President 7513 FRAGANCIA CT, TAMPA, FL, 33615
MONROY NANCY Director 3201 BAY TO BAY BLVD, TAMPA, FL, 33629
MONROY NANCY Vice President 3201 BAY TO BAY BLVD, TAMPA, FL, 33629
MONROY EDUARDO A Agent 7513 FRAGANCIA CT, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-07-07 - -
REGISTERED AGENT NAME CHANGED 2017-07-07 MONROY, EDUARDO ANTONIO -
REGISTERED AGENT ADDRESS CHANGED 2017-07-07 7513 FRAGANCIA CT, TAMPA, FL 33615 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000569481 ACTIVE 1000001007163 HILLSBOROU 2024-08-20 2044-09-04 $ 4,044.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000106361 TERMINATED 1000000917226 HILLSBOROU 2022-02-24 2042-03-02 $ 12,567.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000778926 TERMINATED 1000000849384 HILLSBOROU 2019-11-23 2039-11-27 $ 1,723.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000044438 TERMINATED 1000000770356 HILLSBOROU 2018-01-25 2038-01-31 $ 809.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000026567 TERMINATED 1000000768629 HILLSBOROU 2018-01-11 2038-01-17 $ 1,134.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000016238 TERMINATED 1000000767633 HILLSBOROU 2018-01-04 2038-01-10 $ 3,405.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-30
REINSTATEMENT 2023-03-22
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-07-07
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-31
Domestic Profit 2012-09-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State