Entity Name: | PALLADIAN DESIGN GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALLADIAN DESIGN GROUP, 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 Nov 1993 (31 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P93000081370 |
FEI/EIN Number |
650449339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5021 Sorrento Ct, Cape Coral, FL, 33904, US |
Mail Address: | 5021 Sorrento Court, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN DEBORAH L | President | 5021 SORRENTO COURT, CAPE CORAL, FL, 33904 |
BROWN DEBORAH L | Agent | 5021 Sorrento Court, Cape coral, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 5021 Sorrento Court, Cape coral, FL 33904 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 5021 Sorrento Ct, Cape Coral, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 5021 Sorrento Ct, Cape Coral, FL 33904 | - |
AMENDED AND RESTATEDARTICLES | 2008-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-10-29 | BROWN, DEBORAH L | - |
REINSTATEMENT | 1995-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-05-24 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State