Search icon

PALMA TITLE & REAL ESTATE CLOSINGS, INC.

Company Details

Entity Name: PALMA TITLE & REAL ESTATE CLOSINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: P17000054577
FEI/EIN Number 82-1978623
Address: 27 N. Ring Ave., Tarpon Springs, FL 34689
Mail Address: 27 N. Ring Ave., Tarpon Springs, FL 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PALMA, JONATHAN M, ESQ. Agent 27 N. Ring Ave., Tarpon Springs, FL 34689

President

Name Role Address
PALMA, JONATHAN M, ESQ. President 27 N. Ring Ave., Tarpon Springs, FL 34689

Vice President

Name Role Address
PALMA, ALEXIS M, ESQ. Vice President 27 N. Ring Ave., Tarpon Springs, FL 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000131611 PALMA KIMPTON LAW & TITLE ACTIVE 2023-10-25 2028-12-31 No data 27 N. RING AVENUE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 27 N. Ring Ave., Tarpon Springs, FL 34689 No data
CHANGE OF MAILING ADDRESS 2021-01-28 27 N. Ring Ave., Tarpon Springs, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 27 N. Ring Ave., Tarpon Springs, FL 34689 No data
REINSTATEMENT 2019-10-14 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-14 PALMA, JONATHAN M, ESQ. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-07-24
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-12
Domestic Profit 2017-06-22

Date of last update: 18 Jan 2025

Sources: Florida Department of State