Search icon

PALMETTO ART ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: PALMETTO ART ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALMETTO ART ASSOCIATES, 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: 07 Dec 1998 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000101232
FEI/EIN Number 650880564

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

Address: 1499 WEST PALMETTO PARK ROAD, SUITE 304, BOCA RATON, FL, 33486
Mail Address: 1499 WEST PALMETTO PARK ROAD, SUITE 304, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIDAL KARINA Vice President 1499 WEST PALMETTO PARK RD, STE 304, BOCA RATON, FL, 33486
VAN VORT DAVID Secretary 1499 WEST PALMETTO PARK RD, STE 304, BOCA RATON, FL, 33486
MUNROE JEFFREY DALLAS President 1499 WEST PALMETTO PARK RD, STE 304, BOCA RATON, FL, 33486
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2000-02-08 - -
REGISTERED AGENT NAME CHANGED 2000-01-31 SPIEGEL & UTRERA P.A. -

Documents

Name Date
Off/Dir Resignation 2000-11-30
Amendment 2000-02-08
ANNUAL REPORT 2000-01-31
ANNUAL REPORT 1999-08-19
Domestic Profit 1998-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State