Entity Name: | PALMCO PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Oct 1996 (28 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P96000083003 |
FEI/EIN Number | 65-0701560 |
Address: | 12555 BISCAYNE BLVD, SUITE 462, NORTH MIAMI, FL 33181 |
Mail Address: | 12555 BISCAYNE BLVD, SUITE 462, NORTH MIAMI, FL 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES, STEVEN L | Agent | 9999 NE SECOND AVENUE, SUITE 216, MIAMI SHORES, FL 33138 |
Name | Role | Address |
---|---|---|
KANT, JON | President | 12555 BISCAYNE BLVD, SUITE 462, NORTH MIAMI, FL 33181 |
Name | Role | Address |
---|---|---|
KANT, JON | Director | 12555 BISCAYNE BLVD, SUITE 462, NORTH MIAMI, FL 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-15 | 12555 BISCAYNE BLVD, SUITE 462, NORTH MIAMI, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 1998-05-15 | 12555 BISCAYNE BLVD, SUITE 462, NORTH MIAMI, FL 33181 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-04-17 |
ANNUAL REPORT | 2001-05-25 |
ANNUAL REPORT | 2000-05-19 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-05-15 |
ANNUAL REPORT | 1997-04-29 |
DOCUMENTS PRIOR TO 1997 | 1996-10-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State