Search icon

PALMER'S CABINET DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: PALMER'S CABINET DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALMER'S CABINET DESIGNS, 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: 17 Aug 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000073072
FEI/EIN Number 593592346

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

Address: 6610 KINGSPOINTE PKWY, ORLANDO, FL, 32819
Mail Address: 6610 KINGSPOINTE PKWY, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER RYAN R President 14511 DOVER FOREST D, ORLANDO, FL, 32828
PALMER RYAN R Director 14511 DOVER FOREST D, ORLANDO, FL, 32828
PALMER RYAN R Agent 8309 DAY LILY PL, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 8309 DAY LILY PL, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-09 6610 KINGSPOINTE PKWY, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2005-02-09 6610 KINGSPOINTE PKWY, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002161726 LAPSED 09-22847 HILLSBOROUGH CNTY CRT SMALL CL 2009-09-23 2014-10-01 $2,804.63 A&M SUPPLY CORPORATION, 6701 90TH AVENUE NORTH, PINELLAS PARK, FL 33782
J09002111077 LAPSED 09-CA-14102 ORANGE CIR. CT. CIV. DIV. 2009-07-16 2014-08-17 $79,262.95 HOME CREST CORP., 1002 EISENHOWER DR., N., GOSHEN, IN 46502
J09000534593 TERMINATED 1000000105258 9814 7343 2009-01-13 2029-02-04 $ 352.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000609742 TERMINATED 1000000105258 9814 7343 2009-01-13 2029-02-11 $ 352.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000683259 ACTIVE 1000000105258 9814 7343 2009-01-13 2029-02-18 $ 352.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000428855 LAPSED 2008-CA-14182 ORANGE COUNTY 2008-11-19 2013-11-19 $105159.38 CABINET SUPPLY, INC., 500 NORTH MAITLAND AVENUE, SUITE 305, MAITLAND, FL. 32751

Documents

Name Date
ANNUAL REPORT 2009-04-28
Off/Dir Resignation 2009-01-06
Reg. Agent Change 2009-01-06
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-08-16
ANNUAL REPORT 2006-08-08
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-04-24
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State