Search icon

INTERNATIONAL PALACE, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL PALACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL PALACE, 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: 20 Jun 1995 (30 years ago)
Date of dissolution: 16 Oct 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1999 (26 years ago)
Document Number: P95000047897
FEI/EIN Number 650594231

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

Address: 8440 NW 57TH STREET, TAMARAC, FL, 33351
Mail Address: 8440 NW 57TH STREET, TAMARAC, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALA SUSAN Director 3457 NW 44TH STREET, OAKLAND PARK, FL, 33309
QUINN DAVID Director 3218 NE 122 AVENUE, SUNRISE, FL, 33323
QUINN DAVID Agent 3218 NE 122 AVE, SUNRISE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 1996-10-23 8440 NW 57TH STREET, TAMARAC, FL 33351 -
CHANGE OF MAILING ADDRESS 1996-10-23 8440 NW 57TH STREET, TAMARAC, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 1996-10-23 3218 NE 122 AVE, SUNRISE, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1997-04-14
DOCUMENTS PRIOR TO 1997 1995-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State