Search icon

PALBECO INC.

Company Details

Entity Name: PALBECO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 1995 (30 years ago)
Date of dissolution: 15 Oct 2019 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Oct 2019 (5 years ago)
Document Number: P95000032146
FEI/EIN Number 650593650
Address: 2665 SOUTH BAYSHORE DRIVE, SUITE 703, MIAMI, FL, 33133, US
Mail Address: 2665 SOUTH BAYSHORE DRIVE, SUITE 703, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
WORLD CORPORATE SERVICES, INC. Agent

Director

Name Role Address
RIEKER BIRGIT Director 16754 KNIGHTSBRIDGE LANE, DELRAY BEACH, FL, 33484

President

Name Role Address
RIEKER BIRGIT President 16754 KNIGHTSBRIDGE LANE, DELRAY BEACH, FL, 33484

Secretary

Name Role Address
RIEKER BIRGIT Secretary 16754 KNIGHTSBRIDGE LANE, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
MERGER 2019-10-15 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P95000032141. MERGER NUMBER 900000196879
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 2665 SOUTH BAYSHORE DRIVE, SUITE 703, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2009-04-29 2665 SOUTH BAYSHORE DRIVE, SUITE 703, MIAMI, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 2665 SOUTH BAYSHORE DRIVE, SUITE 703, MIAMI, FL 33133 No data
REGISTERED AGENT NAME CHANGED 1999-05-05 WORLD CORPORATE SERVICES, INC No data

Documents

Name Date
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State