Search icon

PALMETTO FOODS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: PALMETTO FOODS, INC.
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: 20 Jun 1989 (36 years ago)
Branch of: PALMETTO FOODS, INC., ALABAMA (Company Number 000-131-059)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P24840
FEI/EIN Number 570892162

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

Address: 645 Hagood Street, BIRMINGHAM, AL, 35213, US
Mail Address: P.O. BOX 130207, BIRMINGHAM, AL, 35213
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
SHOOK LEE M President 1685 WEST JEFFERSON STREET, BROOKSVILLE, FL, 34601
SHOOK LEE M Director 1685 WEST JEFFERSON STREET, BROOKSVILLE, FL, 34601
THUSTON W L Secretary 3400 WELLS FARGO TOWER, BIRMINGHAM, AL, 35203
THUSTON W L Treasurer 3400 WELLS FARGO TOWER, BIRMINGHAM, AL, 35203
THUSTON W L Director 3400 WELLS FARGO TOWER, BIRMINGHAM, AL, 35203
SHOOK LEE M Agent 1685 WEST JEFFERSON STREET, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-24 645 Hagood Street, BIRMINGHAM, AL 35213 -
REGISTERED AGENT ADDRESS CHANGED 1997-09-17 1685 WEST JEFFERSON STREET, BROOKSVILLE, FL 34601 -
REINSTATEMENT 1995-01-26 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-12-21 - -
REGISTERED AGENT NAME CHANGED 1992-12-21 SHOOK, LEE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-02-01 - -
CHANGE OF MAILING ADDRESS 1991-02-01 645 Hagood Street, BIRMINGHAM, AL 35213 -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State