Search icon

PALMER CONSOLIDATED, INC.

Company Details

Entity Name: PALMER CONSOLIDATED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Aug 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P97000068002
FEI/EIN Number 59-3464104
Address: 1260 BEACH BLVD, JACKSONVILLE BEACH, FL 32250
Mail Address: 1260 BEACH BLVD, JACKSONVILLE BEACH, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PALMER, SUSAN J Agent 1260 BEACH BLVD, JACKSONVILLE BEACH, FL 32250

President

Name Role Address
PALMER, SUSAN President 1260 BEACH BLVD, JACKSONVILLE BEACH, FL 32250

Secretary

Name Role Address
PALMER, SUSAN Secretary 1260 BEACH BLVD, JACKSONVILLE BEACH, FL 32250

Director

Name Role Address
PALMER, SUSAN Director 1260 BEACH BLVD, JACKSONVILLE BEACH, FL 32250
PALMER, RICHARD A Director 1260 BEACH BLVD, JACKSONVILLE, FL 32250

Treasurer

Name Role Address
PALMER, RICHARD A Treasurer 1260 BEACH BLVD, JACKSONVILLE, FL 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 1260 BEACH BLVD, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 1999-05-05 1260 BEACH BLVD, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-05 1260 BEACH BLVD, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT NAME CHANGED 1998-05-04 PALMER, SUSAN J No data

Documents

Name Date
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-04
Domestic Profit Articles 1997-08-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State