Entity Name: | I.M.B.P. OF PALM COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
I.M.B.P. OF PALM COAST, 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: | 19 Sep 1994 (31 years ago) |
Document Number: | P94000068791 |
FEI/EIN Number |
593374023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 UTILITY DRIVE, PALM COAST, FL, 32137, US |
Mail Address: | C/O PALM C. SIGNS, 23 UTILITY DR, PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARNEIRO FERNANDO | President | C/O PALM C. SIGNS, PALM COAST, FL, 32137 |
CARNEIRO MARIA I | Vice President | C/O PALM C. SIGNS, PALM COAST, FL, 32137 |
CARNEIRO M I | Agent | C/O PALM C. SIGNS, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-09 | C/O PALM C. SIGNS, 23 UTILITY DR, PALM COAST, FL 32137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 15 UTILITY DRIVE, PALM COAST, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 15 UTILITY DRIVE, PALM COAST, FL 32137 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-21 | CARNEIRO, M I | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State