Search icon

DURRELL PALMER GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DURRELL PALMER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DURRELL PALMER GROUP, 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: 18 Aug 1995 (30 years ago)
Date of dissolution: 26 Apr 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2004 (21 years ago)
Document Number: P95000064158
FEI/EIN Number 650606882

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

Address: 2025 S.W. 32ND AVENUE, MIAMI, FL, 33145
Mail Address: 2025 S.W. 32ND AVENUE, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER C. DIANE President 2803 COTTONWOOD LANE, COLLEYVILLE, TX, 76034
PALMER C. DIANE Director 2803 COTTONWOOD LANE, COLLEYVILLE, TX, 76034
MILIAN ELENA L. Director 2657 SW 28 STREET, MIAMI, FL, 33145
SWAIN DEBORAH D Vice President 4015 UNIVERSITY DRIVE, MIAMI, FL, 33146
SWAIN DEBORAH D Secretary 4015 UNIVERSITY DRIVE, MIAMI, FL, 33146
SWAIN DEBORAH D Director 4015 UNIVERSITY DRIVE, MIAMI, FL, 33146
SWAIN DEBORAH D Agent 2025 S.W. 32ND AVENUE, MIAMI, FL, 33145
PALMER C. DIANE Treasurer 2803 COTTONWOOD LANE, COLLEYVILLE, TX, 76034
MILIAN ELENA L. Vice President 2657 SW 28 STREET, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-16 2025 S.W. 32ND AVENUE, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-16 2025 S.W. 32ND AVENUE, SUITE 130, MIAMI, FL 33145 -

Documents

Name Date
Voluntary Dissolution 2004-04-26
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-01-10
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-03-12
DOCUMENTS PRIOR TO 1997 1995-08-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State