Search icon

PALLET CREATIONS INC. - Florida Company Profile

Company Details

Entity Name: PALLET CREATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALLET CREATIONS 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: 14 Feb 2017 (8 years ago)
Date of dissolution: 11 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2024 (7 months ago)
Document Number: P17000015031
FEI/EIN Number 815341091

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

Address: 421 18 STREET NE, NAPLES, FL, 34120, US
Mail Address: 2661 AIRPORT RD S, SUITE B105, Naples, FL, 34112, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERODIN NOEL President 421 18th ST NE, Naples, FL, 34120
MILA MARIA Vice President 2661 AIRPORT RD S, Naples, FL, 34112
MILA LEGAL SOLUTIONS INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-11 - -
REINSTATEMENT 2024-01-09 - -
CHANGE OF MAILING ADDRESS 2024-01-09 421 18 STREET NE, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2024-01-09 MILA LEGAL SOLUTIONS INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-01 2661 AIRPORT RD S, SUITE B-106, NAPLES, FL 34112 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-11
REINSTATEMENT 2024-01-09
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-08-01
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-10
Off/Dir Resignation 2017-08-11
Domestic Profit 2017-02-14
Off/Dir Resignation 2017-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State