Search icon

PALMERA, INC. - Florida Company Profile

Company Details

Entity Name: PALMERA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALMERA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 1998 (27 years ago)
Document Number: P94000064198
FEI/EIN Number 650514197

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

Address: 2276 Birch Road, Punta Gorda, FL, 33982, US
Mail Address: 2276 Birch Road, Punta Gorda, FL, 33982, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aust Alan B President 2276 Birch Road, Punta Gorda, FL, 33982
Aust Alan B Vice President 2276 Birch Road, Punta Gorda, FL, 33982
Aust Alan B Secretary 2276 Birch Road, Punta Gorda, FL, 33982
Aust Alan B Treasurer 2276 Birch Road, Punta Gorda, FL, 33982
AUST ALAN B Agent 2276 Birch Road, Punta Gorda, FL, 33982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 2276 Birch Road, Punta Gorda, FL 33982 -
CHANGE OF MAILING ADDRESS 2024-05-02 2276 Birch Road, Punta Gorda, FL 33982 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-02 2276 Birch Road, Punta Gorda, FL 33982 -
REGISTERED AGENT NAME CHANGED 2010-04-06 AUST, ALAN B -
REINSTATEMENT 1998-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State