Search icon

PALMER STREET LIQUORS, INC. - Florida Company Profile

Company Details

Entity Name: PALMER STREET LIQUORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALMER STREET LIQUORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000072211
FEI/EIN Number 47-1741889

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

Address: 4711 Lakeland Harbor Circle, LAKELAND, FL, 33805, US
Mail Address: 4711 Lakeland Harbor Circle, LAKELAND, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEROSA KATHERINE President 103 N. PALMER ST., PLANT CITY, FL, 33511
DEROSA KATHERINE Treasurer 103 N. PALMER ST., PLANT CITY, FL, 33511
DEROSA KATHERINE Director 103 N. PALMER ST., PLANT CITY, FL, 33511
Potter Robert v Agent 911 Chestnut Street, Clearwater, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095515 BIG DOGS PATIO EXPIRED 2014-09-18 2019-12-31 - 3420 W NORTH A STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 4711 Lakeland Harbor Circle, LAKELAND, FL 33805 -
CHANGE OF MAILING ADDRESS 2016-04-18 4711 Lakeland Harbor Circle, LAKELAND, FL 33805 -
REGISTERED AGENT NAME CHANGED 2016-04-18 Potter, Robert v -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 911 Chestnut Street, Clearwater, FL 33756 -
AMENDMENT 2015-05-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000823732 ACTIVE 1000000807200 HILLSBOROU 2018-12-12 2038-12-19 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000523326 ACTIVE 1000000756332 HILLSBOROU 2017-09-05 2037-09-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J17000523334 ACTIVE 1000000756333 HILLSBOROU 2017-09-05 2027-09-13 $ 515.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2016-04-18
Amendment 2015-05-27
ANNUAL REPORT 2015-04-20
Domestic Profit 2014-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State