Entity Name: | PALOMA FOOD SERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Apr 2014 (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: | P14000037065 |
FEI/EIN Number | APPLIED FOR |
Address: | 710 Holly Ave, FORT PIERCE, FL, 34982, US |
Mail Address: | 710 Holly Ave, FORT PIERCE, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALANCO MARIA | Agent | 710 Holly Ave, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
MALANCO MARIA | President | 710 Holly Ave, FORT PIERCE, FL, 34982 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000116848 | TACOS LOS POTOSINOS | EXPIRED | 2014-11-20 | 2019-12-31 | No data | 149 U VISTA CT, FORT PIERCE, FL, 34947 |
G14000104614 | EL PATIO MEXICAN RESTAURANT. | EXPIRED | 2014-10-15 | 2019-12-31 | No data | 3500 OKEECHOBEE RD, FORT PIERCE, FL, 34947 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 710 Holly Ave, FORT PIERCE, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 710 Holly Ave, FORT PIERCE, FL 34982 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 710 Holly Ave, FORT PIERCE, FL 34982 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
Domestic Profit | 2014-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State