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 |
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 |
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 | - | - |
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 |
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