Search icon

PALM & TOWER CORP.

Company Details

Entity Name: PALM & TOWER CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Aug 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P96000065230
FEI/EIN Number 65-0734891
Address: 3850 Bird Rd, Ste. 903, Coral Gables, FL 33146
Mail Address: 3850 Bird Rd, Ste. 903, Coral Gables, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DE LA CRUZ, LUIS F Agent 3850 Bird Rd, Ste. 903, Coral Gables, FL 33146

Secretary

Name Role Address
de la Cruz, Gloriosa Secretary 3850 Bird Rd, Ste. 903 Coral Gables, FL 33146

Director

Name Role Address
de la Cruz, Gloriosa Director 3850 Bird Rd, Ste. 903 Coral Gables, FL 33146
Arriaga, Carlos Director 3850 Bird Rd, Ste. 903 Coral Gables, FL 33146
Felpeto, Ana Director 3850 Bird Rd, Ste. 903 Coral Gables, FL 33146

Vice President

Name Role Address
Arriaga, Carlos Vice President 3850 Bird Rd, Ste. 903 Coral Gables, FL 33146

President

Name Role Address
Felpeto, Ana President 3850 Bird Rd, Ste. 903 Coral Gables, FL 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 3850 Bird Rd, Ste. 903, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2020-05-28 3850 Bird Rd, Ste. 903, Coral Gables, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 3850 Bird Rd, Ste. 903, Coral Gables, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2005-04-29 DE LA CRUZ, LUIS F No data

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State