Search icon

PALACIO SERVICES, INC.

Company Details

Entity Name: PALACIO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 1997 (27 years ago)
Document Number: P97000093877
FEI/EIN Number 650855563
Address: 6371 OSPREY TER, COCONUT CREEK, FL, 33073, US
Mail Address: 6574 N ST RD 7 #371, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PALACIO J Agent 6371 OSPREY TER, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
PALACIO Catalina Secretary 6371 OSPREY TER, COCONUT CREEK, FL, 33073

President

Name Role Address
J PALACIO President 6371 OSPREY TER, COCONUT CREEK, FL, 33073

Corr

Name Role Address
Palacio Aida Corr 6371 OSPREY TER, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000031500 FLOORAMOR ACTIVE 2023-03-08 2028-12-31 No data 6574 N STATE RD 7 #371, COCONUT CREEK, FL, 33073
G08276700041 FLOORAMOR EXPIRED 2008-10-02 2013-12-31 No data 6574 N STATE RD 7 #371, POMPANO BEACH, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-03 PALACIO, J No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 6371 OSPREY TER, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 6371 OSPREY TER, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2004-04-29 6371 OSPREY TER, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State