Search icon

PALMETTO SPA INC. - Florida Company Profile

Company Details

Entity Name: PALMETTO SPA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PALMETTO SPA INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 27 Jan 2015 (10 years ago)
Date of dissolution: 20 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jun 2016 (9 years ago)
Document Number: P15000008843
FEI/EIN Number 47-2970926

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

Address: 706 W Boyton Beach Blvd, suite 111, Boynton Beach, FL 33426
Mail Address: 706 W Boyton Beach Blvd, suite 111, Boynton Beach, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yin, Xiao Agent 706 W Boyton Beach Blvd, suite 111, Boynton Beach, FL 33426
Yin, Xiao Director 706 W Boyton Beach Blvd, suite 111 Boynton Beach, FL 33426
Yin, Xiao Secretary 706 W Boyton Beach Blvd, suite 111 Boynton Beach, FL 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 706 W Boyton Beach Blvd, suite 111, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2016-01-25 706 W Boyton Beach Blvd, suite 111, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2016-01-25 Yin, Xiao -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 706 W Boyton Beach Blvd, suite 111, Boynton Beach, FL 33426 -
AMENDMENT 2015-02-17 - -

Documents

Name Date
Voluntary Dissolution 2016-06-20
ANNUAL REPORT 2016-01-25
Amendment 2015-02-17
Domestic Profit 2015-01-27

Date of last update: 20 Feb 2025

Sources: Florida Department of State