Search icon

THE PALMS ON LAS OLAS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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