Entity Name: | THE PALMS ON LAS OLAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE PALMS ON LAS OLAS, 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: | 07 Mar 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Nov 2013 (11 years ago) |
Document Number: | S36457 |
FEI/EIN Number |
650253780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 349 NW 49TH STREET, FORT LAUDERDALE, FL, 33309 |
Mail Address: | 349 NW 49TH STREET, FORT LAUDERDALE, FL, 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRACE MICHAEL | Agent | 349 NW 49TH STREET, FORT LAUDERDALE, FL, 33309 |
TRACE, MICHAEL | Manager | 349 NW 49TH STREET, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-11-26 | 349 NW 49TH STREET, FORT LAUDERDALE, FL 33309 | - |
REINSTATEMENT | 2013-11-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-26 | 349 NW 49TH STREET, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2013-11-26 | 349 NW 49TH STREET, FORT LAUDERDALE, FL 33309 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 1999-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-08-18 | TRACE, MICHAEL | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001184034 | TERMINATED | 1000000646331 | BROWARD | 2014-11-06 | 2034-12-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State