Search icon

STRONG/PALMS EAST, INC. - Florida Company Profile

Company Details

Entity Name: STRONG/PALMS EAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRONG/PALMS EAST, INC. 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: 26 Jan 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P98000008553
FEI/EIN Number 593495464

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 211 CAROLINE STREET, OFFICE, CAPE CANAVERAL, FL, 32920
Mail Address: 211 CAROLINE STREET, OFFICE, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS JEFFERY W Director 211 CAROLINE STREET - OFFICE, CAPE CANAVERAL, FL, 32920
WELLS JEFFERY W Agent 211 CAROLINE STREET, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 211 CAROLINE STREET, OFFICE, CAPE CANAVERAL, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 211 CAROLINE STREET, OFFICE, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2012-04-23 211 CAROLINE STREET, OFFICE, CAPE CANAVERAL, FL 32920 -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-04-07 WELLS, JEFFERY W -
REINSTATEMENT 2008-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-23
REINSTATEMENT 2011-10-04
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-07
REINSTATEMENT 2008-07-25
ANNUAL REPORT 2004-01-24
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State