Search icon

PALM-TECH ENTERPRISES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PALM-TECH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM-TECH ENTERPRISES, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Apr 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000032128
FEI/EIN Number 593442334

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6396 W 74TH ST, BEDORD PARK, IL, 60638
Mail Address: 1401 JOHNSON FERRY RD., STE. 328, #C-11, MARIETTA, GA, 30062
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PALM-TECH ENTERPRISES, INC., ILLINOIS CORP_61740724 ILLINOIS

Key Officers & Management

Name Role Address
BUCASAS DANIEL Director 1401 JOHNSON FERRY RD., STE 328, MARIETTA, GA, 30062
BUCASAS DANIEL Secretary 1401 JOHNSON FERRY RD., STE.328, MARIETTA, GA, 30062
MILLER STANEY M Agent 748 BROADWAY, STE. 201, DUNEDIN, FL, 34698
BUCASAS DANIEL President 1401 JOHNSON FERRY RD., STE 328, MARIETTA, GA, 30062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2004-01-07 MILLER, STANEY M -
REGISTERED AGENT ADDRESS CHANGED 2004-01-07 748 BROADWAY, STE. 201, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2003-04-30 6396 W 74TH ST, BEDORD PARK, IL 60638 -
CHANGE OF PRINCIPAL ADDRESS 2002-10-28 6396 W 74TH ST, BEDORD PARK, IL 60638 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000042712 TERMINATED 007046223 15924 002308 2008-10-03 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000024959 TERMINATED 005010439 14287 002388 2008-10-03 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000258037 TERMINATED 005010439 14287 002388 2008-10-03 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000280668 TERMINATED 007046223 15924 002308 2008-10-03 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Reg. Agent Change 2004-01-07
ANNUAL REPORT 2003-04-30
Reg. Agent Change 2002-10-28
Off/Dir Resignation 2002-08-05
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-02-09
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-05-21
Domestic Profit Articles 1997-04-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State