Search icon

PALM TREE POOL SUPPLY AND SERVICE INC - Florida Company Profile

Company Details

Entity Name: PALM TREE POOL SUPPLY AND SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM TREE POOL SUPPLY AND SERVICE 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: 05 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P14000073699
FEI/EIN Number 47-1767538

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

Address: 835 Old Lake Harney Road, Geneva, FL, 32732, US
Mail Address: 835 OLD LAKE HARNEY ROAD, GENEVA, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORDINE ALEXANDRA C President 835 OLD LAKE HARNEY ROAD, GENEVA, FL, 32732
NORDINE ALEXANDRA C Vice President 835 OLD LAKE HARNEY ROAD, GENEVA, FL, 32732
Nordine Alexandra Othe 835 Old Lake Harney Road, Geneva, FL, 32732
Nordine Alexandra C Agent 835 OLD LAKE HARNEY ROAD, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-08 835 Old Lake Harney Road, Geneva, FL 32732 -
REGISTERED AGENT NAME CHANGED 2023-08-08 Nordine, Alexandra C -
AMENDMENT 2014-12-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-08-08
AMENDED ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State