Search icon

PALMIRA CORPORATION - Florida Company Profile

Company Details

Entity Name: PALMIRA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Aug 1988 (37 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P20341
FEI/EIN Number 133467544

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

Address: 104 EAGLETON LANE, PALM BCH GARDENS, FL, 33418
Mail Address: 210 N. UNIVERSITY DR., #302, CORAL SPRINGS, FL, 33071
ZIP code: 33418
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PROBST ERIKA President 104 EAGLETON LANE, PALM BCH GARDENS, FL, 33418
PROBST ERIKA Director 104 EAGLETON LANE, PALM BCH GARDENS, FL, 33418
SHERRY PHYLLIS Agent 210 N. UNIVERSITY DR., CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2012-07-16 104 EAGLETON LANE, PALM BCH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2012-07-16 210 N. UNIVERSITY DR., SUITE 302, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2012-07-16 SHERRY, PHYLLIS -
CHANGE OF PRINCIPAL ADDRESS 2010-05-10 104 EAGLETON LANE, PALM BCH GARDENS, FL 33418 -
REINSTATEMENT 2001-09-28 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000533607 TERMINATED 1000000268773 PALM BEACH 2012-07-25 2032-08-02 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State