Search icon

THREE PALM INC.

Company Details

Entity Name: THREE PALM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2016 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P16000083282
FEI/EIN Number 81-4121042
Address: 3920 N. Davis Hwy, Pensacola, FL, 32503, US
Mail Address: P.O. Box 358191, Gainesville, FL, 32635, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Payne James DCPA Agent 6601 NW 33rd Ter, Gainesville, FL, 32653

President

Name Role Address
GAULT GERALD C President P.O. Box 358191, Gainesville, FL, 32635

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000114576 SHOWCASE POOL AND SPA EXPIRED 2016-10-20 2021-12-31 No data 1107 ADAMS ST, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 3920 N. Davis Hwy, Pensacola, FL 32503 No data
CHANGE OF MAILING ADDRESS 2018-04-10 3920 N. Davis Hwy, Pensacola, FL 32503 No data
REGISTERED AGENT NAME CHANGED 2018-04-10 Payne, James D, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 6601 NW 33rd Ter, Gainesville, FL 32653 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000057592 ACTIVE 2019-CA-010650-O ORANGE COUNTY 2019-12-17 2025-01-29 $14363.34 GORMAN COMPANY A DIVISION OF HAJOCA CORPORATION, 1930 WEST BEAVER STREET, JACKSONVILLE, FLORIDA 32209

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-10-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State