Search icon

PALLET CONSULTANTS CORP.

Company Details

Entity Name: PALLET CONSULTANTS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jun 1996 (29 years ago)
Date of dissolution: 25 Feb 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Feb 2022 (3 years ago)
Document Number: P96000053219
FEI/EIN Number 65-0680730
Address: 810 NW 13th Ave, POMPANO BEACH, FL 33069
Mail Address: 810 NW 13th Ave, POMPANO BEACH, FL 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALLET CONSULTANTS CORP 401K PLAN 2022 650680730 2023-06-21 PALLET CONSULTANTS CORP. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 321900
Sponsor’s telephone number 9549462212
Plan sponsor’s address 810 NW 13TH AVENUE, POMPANO BEACH, FL, 33069
PALLET CONSULTANTS CORP 401K PLAN 2021 650680730 2022-07-19 PALLET CONSULTANTS CORP. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 321900
Sponsor’s telephone number 9549462212
Plan sponsor’s address 810 NW 13TH AVENUE, POMPANO BEACH, FL, 33069
PALLET CONSULTANTS CORP 401K PLAN 2020 650680730 2021-08-19 PALLET CONSULTANTS CORP. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 321900
Sponsor’s telephone number 9549462212
Plan sponsor’s address 810 NW 13TH AVENUE, POMPANO BEACH, FL, 33069
PALLET CONSULTANTS CORP 401K PLAN 2019 650680730 2020-07-22 PALLET CONSULTANTS CORP. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 321900
Sponsor’s telephone number 9549462212
Plan sponsor’s address 810 NW 13TH AVENUE, POMPANO BEACH, FL, 33069
PALLET CONSULTANTS CORP 401K PLAN 2018 650680730 2019-05-07 PALLET CONSULTANTS CORP. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 321900
Sponsor’s telephone number 9549462212
Plan sponsor’s address 810 NW 13TH AVENUE, POMPANO BEACH, FL, 33069
PALLET CONSULTANTS CORP 401K PLAN 2017 650680730 2018-07-18 PALLET CONSULTANTS CORP. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 321900
Sponsor’s telephone number 9549462212
Plan sponsor’s address 810 NW 13TH AVENUE, POMPANO BEACH, FL, 33069
PALLET CONSULTANTS CORP 401K PLAN 2016 650680730 2017-06-22 PALLET CONSULTANTS CORP. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 321900
Sponsor’s telephone number 9549462212
Plan sponsor’s address 810 NW 13TH AVENUE, POMPANO BEACH, FL, 33069
PALLET CONSULTANTS CORP 401K PLAN 2015 650680730 2016-06-08 PALLET CONSULTANTS CORP. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 321900
Sponsor’s telephone number 9549462212
Plan sponsor’s address 810 NW 13TH AVENUE, POMPANO BEACH, FL, 33069

Agent

Name Role Address
GUTIERREZ, GUSTAVO Agent 810 NW 13th Ave, POMPANO BEACH, FL 33069

President

Name Role Address
GUTIERREZ, GUSTAVO President 810 NW 13th Ave, POMPANO BEACH, FL 33069

Vice President

Name Role Address
GUTIERREZ, KEVIN Vice President 810 NW 13th Ave, POMPANO BEACH, FL 33069

Events

Event Type Filed Date Value Description
CONVERSION 2022-02-25 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000082943. CONVERSION NUMBER 300000223913
CHANGE OF MAILING ADDRESS 2015-01-13 810 NW 13th Ave, POMPANO BEACH, FL 33069 No data
AMENDMENT 2014-10-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 810 NW 13th Ave, POMPANO BEACH, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 810 NW 13th Ave, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2009-02-11 GUTIERREZ, GUSTAVO No data
REINSTATEMENT 1997-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2020-11-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-27
AMENDED ANNUAL REPORT 2016-07-18
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State