Search icon

PALM PARK AUTO UPHOLSTERY, INC. - Florida Company Profile

Company Details

Entity Name: PALM PARK AUTO UPHOLSTERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM PARK AUTO UPHOLSTERY, 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: 29 Aug 1994 (31 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P94000064560
FEI/EIN Number 650523724

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

Address: 502 PALM STREET, SUITE #18, WEST PALM BEACH, FL, 33401
Mail Address: 502 PALM STREET, SUITE #18, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SECRIST CHARLES S Director 502 PALM ST # 18, WEST PALM BEACH, FL, 33401
SECRIST STEVE C Agent 502 PALM STREET, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-30 502 PALM STREET, SUITE #18, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2008-01-30 502 PALM STREET, SUITE #18, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2006-02-02 SECRIST, STEVE CHARLES -
AMENDMENT 2002-12-30 - -

Documents

Name Date
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State