Search icon

119 PALMETTO CORP.

Company Details

Entity Name: 119 PALMETTO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 1997 (27 years ago)
Document Number: P97000081649
FEI/EIN Number 650781159
Address: 119 E PALMETTO PARK RD, BOCA RATON, FL, 33432, US
Mail Address: 119 E. PALMETTO PARK ROAD, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ALFRED ALETTO Agent 119 E. PALMETTO PARK ROAD, BOCA RATON, FL, 33432

President

Name Role Address
ALETTO ALFRED President 119 E. PALMETTO PK. RD., BOCA RATON, FL, 33432

Director

Name Role Address
ALETTO ALFRED Director 119 E. PALMETTO PK. RD., BOCA RATON, FL, 33432
ALETTO ANNA Director 119 E. PALMETTO PK. RD., BOCA RATON, FL, 33432

Secretary

Name Role Address
ALETTO ANNA Secretary 119 E. PALMETTO PK. RD., BOCA RATON, FL, 33432

Treasurer

Name Role Address
ALETTO ANNA Treasurer 119 E. PALMETTO PK. RD., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-27 119 E PALMETTO PARK RD, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2022-04-27 ALFRED, ALETTO No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 119 E. PALMETTO PARK ROAD, BOCA RATON, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-23 119 E PALMETTO PARK RD, BOCA RATON, FL 33432 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000082689 TERMINATED 1000000700789 PALM BEACH 2016-01-06 2026-01-27 $ 364.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State