Search icon

PALMWOOD BUILDERS II, INC.

Company Details

Entity Name: PALMWOOD BUILDERS II, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Dec 1993 (31 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P94000000106
FEI/EIN Number 59-3215271
Address: 8245 RIVER COUNTRY DRIVE, SPRING HILL, FL 34607
Mail Address: 8245 RIVER COUNTRY DRIVE, SPRING HILL, FL 34607
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
GLOVER, STUART R Agent 8245 RIVER COUNTRY DRIVE, SPRING HILL, FL 34607

Director

Name Role Address
GLOVER, STUART Director 8245 RIVER COUNTRY DR, SPRINGHILL, FL
CHAMPION, SANDY Director 8245 RIVER COUNTRY DRIVE, SPRING HILL, FL 34607

President

Name Role Address
GLOVER, STUART President 8245 RIVER COUNTRY DR, SPRINGHILL, FL

Secretary

Name Role Address
GLOVER, STUART Secretary 8245 RIVER COUNTRY DR, SPRINGHILL, FL

Treasurer

Name Role Address
GLOVER, STUART Treasurer 8245 RIVER COUNTRY DR, SPRINGHILL, FL

Vice President

Name Role Address
CHAMPION, SANDY Vice President 8245 RIVER COUNTRY DRIVE, SPRING HILL, FL 34607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000485591 LAPSED 15-CA-000928 HERNANDO COUNTY CIRCUIT COURT 2017-02-06 2022-08-21 $330,591.17 RREF RB SBL-FL, LLC, 790 NW 107TH AVENUE, SUITE 400, MIAMI, FL 33172

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State