Entity Name: | PALACIOS COMERCIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Jun 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2013 (11 years ago) |
Document Number: | P97000048278 |
FEI/EIN Number | 650779177 |
Address: | 2300 East Oakland Park Boulevard, Suite 202, Fort Lauderdale, FL, 33306, US |
Mail Address: | 1007 N Federal Hwy, No 287, Fort Lauderdale, FL, 33304, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VINCENT STEPHEN A | Agent | 2300 East Oakland Park Boulevard, Fort Lauderdale, FL, 33306 |
Name | Role | Address |
---|---|---|
Vincent Stephen A | President | 2300 East Oakland Park Boulevard, Fort Lauderdale, FL, 33306 |
Name | Role | Address |
---|---|---|
Vincent Jael C | Vice President | 2300 East Oakland Park Boulevard, Fort Lauderdale, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-02 | 2300 East Oakland Park Boulevard, Suite 202, Fort Lauderdale, FL 33306 | No data |
CHANGE OF MAILING ADDRESS | 2023-11-02 | 2300 East Oakland Park Boulevard, Suite 202, Fort Lauderdale, FL 33306 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-02 | 2300 East Oakland Park Boulevard, Suite 202, Fort Lauderdale, FL 33306 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-25 | VINCENT, STEPHEN A | No data |
REINSTATEMENT | 2013-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
AMENDED ANNUAL REPORT | 2023-11-02 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State