Search icon

PALMISTE FILM PRODUCTION INC - Florida Company Profile

Company Details

Entity Name: PALMISTE FILM PRODUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALMISTE FILM PRODUCTION 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: 29 Apr 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000038657
FEI/EIN Number 36-4634099

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

Address: 275 NE 175 ST, NORTH MIAMI BEACH, AL, 33162, US
Mail Address: 275 NE 175 ST, NORTH MIAMI BEACH, AL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIEN-AIME JEAN GARDY President 275 NE 175 ST, NORTH MIAMI BEACH, FL, 33162
MOURA CARLINE N Vice President 1525 NE 165 ST APT A, NORTH MIAMI BEACH, FL, 33162
JOSEPH FRITZ N Agent 13710 NE 11TH AVE, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 275 NE 175 ST, NORTH MIAMI BEACH, AL 33162 -
CHANGE OF MAILING ADDRESS 2020-06-25 275 NE 175 ST, NORTH MIAMI BEACH, AL 33162 -
REGISTERED AGENT NAME CHANGED 2020-06-25 JOSEPH, FRITZ N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2020-06-25
Domestic Profit 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State