Search icon

PALUDA, INC. - Florida Company Profile

Company Details

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

PALUDA, 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: 15 Jul 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P99000063150
FEI/EIN Number 650936180

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

Address: 3403-A S. CONGRESS AVE, LAKE WORTH, FL, 33461, UN
Mail Address: 2336 Sandy Run Rd, Hampton, SC, 29924, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARANGO LUIS G President 5097 BRIGHT GALAXY CIR., GREENACRES, FL, 33463
ARANGO LUIS G Secretary 5097 BRIGHT GALAXY CIR., GREENACRES, FL, 33463
ARANGO LUIS G Treasurer 5097 BRIGHT GALAXY LN, GREENACRES, FL, 33463
Rutledge Ann E Vice President 2336 Sandy Run Rd, Hampton, SC, 29924
Rutledge Ann E Director 2336 Sandy Run Rd, Hampton, SC, 29924
ARANGO PAOLA A SCT 5008 NORTHERN LIGHTS DR, GREENACRES, FL, 33463
Rutledge Ann Chief Operating Officer 2336 Sandy Run Rd, Hampton, SC, 29924
HOAGLAND JOHN G Chief Financial Officer 5430 GREAT FOSTERS DR, ROCHESTER, MI, 48306
Rutledge Ann Agent 5097 BRIGHT GALAXY CIR., GREENACRES, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08176700026 LA REINA SUPERMARKET EXPIRED 2008-06-24 2013-12-31 - 3403-A SOUTH CONGRESS AVE, LAKE WORTH, FL, 33461
G08176700027 LA REINA CARNICERIA Y SUPERMERCADO EXPIRED 2008-06-24 2013-12-31 - 3403-A SOUTH CONGRESS AVE, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-03 5097 BRIGHT GALAXY CIR., GREENACRES, FL 33463 -
REGISTERED AGENT NAME CHANGED 2016-10-03 Rutledge, Ann -
REINSTATEMENT 2016-10-03 - -
CHANGE OF MAILING ADDRESS 2016-10-03 3403-A S. CONGRESS AVE, LAKE WORTH, FL 33461 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-03 3403-A S. CONGRESS AVE, LAKE WORTH, FL 33461 UN -
PENDING REINSTATEMENT 2014-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000709852 ACTIVE 1000000236088 PALM BEACH 2011-10-12 2031-11-02 $ 30,748.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J05900004526 LAPSED CA 02-10014 AE CIR CRT PALM BCH CO FL 2005-02-11 2010-03-07 $19454.08 MICRO TOUCH SOLUTIONS, INC., 13411 SOUTHWEST 17TH COURT, MIRAMAR, FL 33027

Documents

Name Date
AMENDED ANNUAL REPORT 2016-10-10
REINSTATEMENT 2016-10-03
REINSTATEMENT 2014-09-03
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-07
Amendment 2008-09-05
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State