Search icon

P.C. PALAZZO, INC. - Florida Company Profile

Company Details

Entity Name: P.C. PALAZZO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.C. PALAZZO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2024 (a year ago)
Document Number: P99000074854
FEI/EIN Number 650943286

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

Address: 2448 NE 13TH AVE, POMPANO BEACH, FL, 33064, US
Mail Address: 1721 SW 10TH ST, BOCA RATON, FL, 33486, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALAZZO PAUL Director 1721 SW 10TH ST, BOCA RATON, FL, 33486
PALAZZO PAUL President 1721 SW 10TH ST, BOCA RATON, FL, 33486
PALAZZO CHARLES Vice President 2448 NE 13TH AVE, POMPANO BEACH, FL, 33064
PALAZZO PAUL Agent 1721 SW 10TH ST., BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2448 NE 13TH AVE, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2019-11-08 PALAZZO, PAUL -
REINSTATEMENT 2019-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
PENDING REINSTATEMENT 2013-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-03 1721 SW 10TH ST., BOCA RATON, FL 33486 -
REINSTATEMENT 2013-03-03 - -
CHANGE OF MAILING ADDRESS 2013-03-03 2448 NE 13TH AVE, POMPANO BEACH, FL 33064 -
PENDING REINSTATEMENT 2012-11-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000692590 LAPSED 502018SC015608 PALM BEACH COUNTY CIRCUIT CIVI 2018-09-17 2023-10-26 $6,392.56 GOURLEY, INC., 843 NW 131ST AVENUE, SUNRISE, FL 33325
J11000139886 ACTIVE 1000000200277 PALM BEACH 2011-01-12 2031-03-09 $ 1,713.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000496155 TERMINATED 1000000166546 PALM BEACH 2010-03-31 2030-04-14 $ 837.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000496163 TERMINATED 1000000166547 PALM BEACH 2010-03-31 2030-04-14 $ 2,144.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Amendment 2024-06-11
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-11-08
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State