Search icon

THE PALLET EXCHANGE INC. - Florida Company Profile

Company Details

Entity Name: THE PALLET EXCHANGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PALLET EXCHANGE 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: 31 Jan 1995 (30 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: P95000009429
FEI/EIN Number 593293881

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

Address: 1219 Doris St, Orange City, FL, 32763, US
Mail Address: 1219 Doris St, Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS REGINALD President 1219 DORIS ST, ORANGE CITY, FL
MILLS REGINALD Vice President 1219 DORIS ST, ORANGE CITY, FL
MILLS REGINALD Secretary 1219 DORIS ST, ORANGE CITY, FL
MILLS JAYNE Treasurer 1219 DORIS ST, ORANGE CITY, FL
MILLS JAYNE C Agent 1219 DORIS STREET, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2015-04-28 1219 Doris St, Orange City, FL 32763 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 1219 Doris St, Orange City, FL 32763 -
CANCEL ADM DISS/REV 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2001-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000181357 TERMINATED 1000000250719 VOLUSIA 2012-02-23 2032-03-14 $ 837.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J09000216878 TERMINATED 1000000103827 6306 3248 2008-12-22 2029-01-22 $ 2,257.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000453414 TERMINATED 1000000103827 6306 3248 2008-12-22 2029-01-28 $ 2,265.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State