Entity Name: | PALM RIVER JLM CENTER CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALM RIVER JLM CENTER CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Apr 1997 (28 years ago) |
Document Number: | P97000035640 |
FEI/EIN Number |
582318975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 99 W. ESSEX STREET, MAYWOOD, NJ, 07607 |
Mail Address: | 99 W. ESSEX STREET, MAYWOOD, NJ, 07607 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Muscarelle Joseph L | Director | 99 W. ESSEX STREET, MAYWOOD, NJ, 07607 |
LONG THOMAS GEsq. | Agent | 401 E. JACKSON ST STE 1500, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-28 | 401 E. JACKSON ST STE 1500, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-02 | LONG, THOMAS G, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-06 | 99 W. ESSEX STREET, MAYWOOD, NJ 07607 | - |
CHANGE OF MAILING ADDRESS | 2012-04-06 | 99 W. ESSEX STREET, MAYWOOD, NJ 07607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State