Entity Name: | PALLACE OF HERNANDO COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALLACE OF HERNANDO COUNTY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Dec 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2011 (14 years ago) |
Document Number: | P95000096482 |
FEI/EIN Number |
593351051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1187 Nemo lane, Spring Hill, FL, 34608, US |
Mail Address: | 1187 Nemo Lane, Spring Hill, FL, 34608, US |
ZIP code: | 34608 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gruner Russell G | Secretary | 7396 Nunn Blvd, Brooksville, FL, 34601 |
GRUNER GREGORY | Agent | 1187 Nemo Lane, Spring Hill, FL, 34608 |
GREGORY LEE GRUNER | President | 1187 Nemo Lane, Spring Hill, FL, 34608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-11 | 1187 Nemo lane, Spring Hill, FL 34608 | - |
CHANGE OF MAILING ADDRESS | 2016-01-14 | 1187 Nemo lane, Spring Hill, FL 34608 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-14 | 1187 Nemo Lane, Spring Hill, FL 34608 | - |
REINSTATEMENT | 2011-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State