Search icon

PALM COAST DERBY, INC

Company Details

Entity Name: PALM COAST DERBY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000100638
FEI/EIN Number 46-4343152
Address: 36 Pittwick Lane, PALM COAST, FL, 32164, US
Mail Address: 36 Pittwick lane, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
Rivera Julie Agent 5 Lansdowe lane, PALM COAST, FL, 32137

President

Name Role Address
VICK SHANNON President 204 ROSEHILL AVE., DELAND, FL, 32724

Treasurer

Name Role Address
VICK SHANNON Treasurer 204 ROSEHILL AVE., DELAND, FL, 32724

Secretary

Name Role Address
SANTOS HEYDA Secretary 206 ROSEHILL AVE., DELAND, FL, 32724

Vice President

Name Role Address
SANTOS HEYDA Vice President 206 ROSEHILL AVE., DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2016-01-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 36 Pittwick Lane, PALM COAST, FL 32164 No data
CHANGE OF MAILING ADDRESS 2015-01-13 36 Pittwick Lane, PALM COAST, FL 32164 No data
REGISTERED AGENT NAME CHANGED 2015-01-13 Rivera, Julie No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 5 Lansdowe lane, PALM COAST, FL 32137 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000079622 ACTIVE 1000000813300 VOLUSIA 2019-01-28 2039-01-30 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
Amendment 2016-01-25
ANNUAL REPORT 2015-01-13
Domestic Profit 2013-12-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State