Search icon

PALMERSWIMWEAR INC - Florida Company Profile

Company Details

Entity Name: PALMERSWIMWEAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALMERSWIMWEAR 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: 19 Jan 2018 (7 years ago)
Date of dissolution: 02 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: P18000006583
FEI/EIN Number 82-4104956

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

Address: 5375 Nw 7th Street, MIAMI, FL, 33126, US
Mail Address: 5375 Nw 7th Street, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUGELES MARIA Owner 5375 nw 7th street, MIAMI, FL, 33126
RUGELES MARIA Agent 5375 Nw 7th Street, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-15 5375 Nw 7th Street, Ph 807, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2021-09-15 5375 Nw 7th Street, Ph 807, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-15 5375 Nw 7th Street, Ph 807, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-06-30 RUGELES, MARIA -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-09-15
REINSTATEMENT 2020-06-30
Domestic Profit 2018-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State