Search icon

PALERMO CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: PALERMO CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALERMO CONCEPTS, 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: 09 Dec 1998 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000102439
FEI/EIN Number NOT APPLICABLE

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

Address: 4101 EAST 11TH AVE., HIALEAH, FL, 33013
Mail Address: 4101 EAST 11TH AVE., HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREA CARMEN President 4101 EAST 11TH AVE., HIALEAH, FL, 33013
CORREA CARMEN Secretary 4101 EAST 11TH AVE., HIALEAH, FL, 33013
CORREA CARMEN Treasurer 4101 EAST 11TH AVE., HIALEAH, FL, 33013
CORREA CARMEN Director 4101 EAST 11TH AVE., HIALEAH, FL, 33013
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-15 4101 EAST 11TH AVE., HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2002-07-15 4101 EAST 11TH AVE., HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-23 1840 SW 22 ST, 4TH FLOOR, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 1999-05-03 SPIEGEL & UTRERA, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000087895 LAPSED 04-012503CACE BROWARD COUNTY CIRCUIT COURT 2004-10-15 2011-04-26 $54299.83 THE CADLE COMPANY II, INC. 02950099, 100 N CENTER STREET, NEWTON FALLS, OH 44444

Documents

Name Date
Amendment 2002-07-15
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-05-03
Domestic Profit 1998-12-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State