Entity Name: | PALMAR ASOCIADOS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Nov 2013 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P13000095891 |
FEI/EIN Number | 46-4217754 |
Address: | 2561 Stockton Drive, Sanford, FL, 32771, US |
Mail Address: | 2561 Stockton Drive, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALARCON FRANCY | Agent | 2561 Stockton Drive, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
PALMAR LUIS A | Vice President | 2561 Stockton Drive, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
ALARCON FRANCY | President | 2561 Stockton Drive, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
Murcia Laura C | Secretary | 2561 Stockton Drive, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
AMENDMENT AND NAME CHANGE | 2015-03-02 | PALMAR ASOCIADOS, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-11-18 | 2561 Stockton Drive, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2014-11-18 | 2561 Stockton Drive, Sanford, FL 32771 | No data |
REGISTERED AGENT NAME CHANGED | 2014-11-18 | ALARCON, FRANCY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-18 | 2561 Stockton Drive, Sanford, FL 32771 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-04 |
Amendment and Name Change | 2015-03-02 |
ANNUAL REPORT | 2015-02-24 |
AMENDED ANNUAL REPORT | 2014-11-18 |
ANNUAL REPORT | 2014-04-22 |
Domestic Profit | 2013-11-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State