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 |
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 |
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 |
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 | - | - |
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 |
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