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 |
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 |
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 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-06-25 |
Domestic Profit | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State