Search icon

PALMORE INDUSTRIES INC.

Company Details

Entity Name: PALMORE INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jul 2022 (3 years ago)
Document Number: P16000044797
FEI/EIN Number 81-2642930
Address: 12231 E. Colonial Dr, Suite 130, ORLANDO, FL, 32826, US
Mail Address: 1029 Bradford Ridge Dr, Leesburg, FL, 34748, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PALMORE BRANDON T Agent 1029 Bradford Ridge Dr, Leesburg, FL, 34748

President

Name Role Address
PALMORE BRANDON T President 1029 Bradford Ridge Dr, Leesburg, FL, 34748

Director

Name Role Address
PALMORE BRANDON T Director 1029 Bradford Ridge Dr, Leesburg, FL, 34748

Secretary

Name Role Address
PALMORE BRANDON T Secretary 1029 Bradford Ridge Dr, Leesburg, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000097828 MR. B'S GROOMING LOUNGE ACTIVE 2021-07-27 2026-12-31 No data 975 W. FAIRBANKS AVE., ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 12231 E. Colonial Dr, Suite 130, ORLANDO, FL 32826 No data
CHANGE OF MAILING ADDRESS 2023-03-27 12231 E. Colonial Dr, Suite 130, ORLANDO, FL 32826 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 1029 Bradford Ridge Dr, Leesburg, FL 34748 No data
NAME CHANGE AMENDMENT 2022-07-22 PALMORE INDUSTRIES INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
Domestic Profit 2016-05-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State