Entity Name: | FRANCISCO SMITH PALACIOS P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRANCISCO SMITH PALACIOS P.A. 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: | 05 Feb 1996 (29 years ago) |
Document Number: | P96000012030 |
FEI/EIN Number |
650639880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3659 South Miami Avenue, MIAMI, FL, 33133, US |
Mail Address: | 3659 South Miami Avenue, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALACIOS FRANCISCO S | President | 8202 SW 61 AVE, MIAMI, FL, 33143 |
PALACIOS FRANCISCO S | Director | 8202 SW 61 AVE, MIAMI, FL, 33143 |
PALACIOS FRANCISCO S | Agent | 8202 SW 61 AVENUE, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-17 | 3659 South Miami Avenue, Suite 2005, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2015-03-17 | 3659 South Miami Avenue, Suite 2005, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-22 | 8202 SW 61 AVENUE, SOUTH MIAMI, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State