Search icon

PALACE OF THE STARS, INC.

Company Details

Entity Name: PALACE OF THE STARS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Dec 1996 (28 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P96000101562
Address: 12615 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161
Mail Address: 12615 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL 33134

President

Name Role Address
PATTERSON, DE-ANN President 12615 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161

Vice President

Name Role Address
ANDERSON, DAVID OFFICER Vice President 12615 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161

Secretary

Name Role Address
CORNILEUS, CARTER JR. Secretary 12615 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161

Treasurer

Name Role Address
MILLER, CLARENCE Treasurer 12615 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161

Director

Name Role Address
COOPER, RALPH JR. Director 12615 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161
THOMAS, PHILLIP MICHAEL Director 12615 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-12-17
Domestic Profit Articles 1996-12-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State