Search icon

PALMETTO TRAILER PARK ACQUISITION CORP. - Florida Company Profile

Company Details

Entity Name: PALMETTO TRAILER PARK ACQUISITION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALMETTO TRAILER PARK ACQUISITION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jan 1998 (27 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P98000006003
Address: 227 NORTH 28TH AVENUE, HOLLYWOOD, FL, 33020
Mail Address: 227 NORTH 28TH AVENUE, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON SAUL J Secretary 522 SWEDE STREET, NORRISTOWN, PA, 19401
SOLOMON SAUL J Treasurer 522 SWEDE STREET, NORRISTOWN, PA, 19401
SOLOMON SAUL J Director 522 SWEDE STREET, NORRISTOWN, PA, 19401
BERGER ALAN S President 525 JAMESTOWN AVENUE, PHILADELPHIA, PA, 19128
BERGER ALAN S Director 525 JAMESTOWN AVENUE, PHILADELPHIA, PA, 19128
GELMAN JOHN Director 1422 SHETLAND PLACE, AMBER, PA, 19002
YOUNG AARON Director 6037 HOLLINS AVENUE, BALTIMORE, MD, 21210
SANDELIER GARY Director 227 NORTH 28TH AVENUE, HOLLYWOOD, FL, 33020
FINK BRIAN L Agent 1700 ALFRED I. DUPONT BUILDING, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Domestic Profit 1998-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State