Search icon

NATIVE AMERICAN PALM HUTS INC - Florida Company Profile

Company Details

Entity Name: NATIVE AMERICAN PALM HUTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIVE AMERICAN PALM HUTS 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: 04 Mar 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000021377
FEI/EIN Number 47-4185722

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

Address: 245 SOUTH OLIVO STREET, CLEWISTON, FL, 33440
Mail Address: 245 SOUTH OLIVO STREET, CLEWISTON, FL, 33440
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ SANTEL PIERINA President 245 SOUTH OLIVO STREET, CLEWISTON, FL, 33440
RAMIREZ JORGE Vice President 245 SOUTH OLIVO STREET, CLEWISTON, FL, 33440
RODRIGUEZ JOSE G Director 4896 WHITEFEATHER TRAIL, BOYNTON BEACH, FL, 33436
Ortiz Martha Agent 351 Horse Club Ave, Clewiston, FL, 33440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 351 Horse Club Ave, Clewiston, FL 33440 -
AMENDMENT 2019-09-11 - -
REINSTATEMENT 2018-04-30 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 Ortiz, Martha -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000007215 ACTIVE COCE-20-014866 BROWARD CIRCUIT COURT 2020-12-11 2026-01-07 $31682.97 BUSINESS CAPITAL PROVIDERS, INC., 5300 N.W. 33RD AVENUE, SUITE 206, FORT LAUDERDALE
J20000073409 LAPSED 2017-CA-000252 12TH JUDICIAL CIRCUIT - HENDRY 2019-12-30 2025-02-03 $28881.47 RAPID CAPITAL FINANCE, LLC, 11900 BISCAYNE BOULEVARD, SUITE 201, MIAMI, FL 33181

Documents

Name Date
REINSTATEMENT 2021-12-10
ANNUAL REPORT 2020-06-16
Amendment 2019-09-11
ANNUAL REPORT 2019-02-27
REINSTATEMENT 2018-04-30
Domestic Profit 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State