Search icon

PALM STATE CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: PALM STATE CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM STATE CONTRACTING, 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: 30 Mar 1992 (33 years ago)
Date of dissolution: 27 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: V25599
FEI/EIN Number 593115666

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

Address: 3508 CR 575, BUSHNELL, FL, 33513, US
Mail Address: 3508 CR 575, BUSHNELL, FL, 33513, US
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAWN KIPP President 11155 CR 683D, WEBSTER, FL, 33597
HASELMAYER TOM Vice President 3508 CR 575, BUSHNELL, FL, 33513
HASELMAYER THOMAS Agent 3508 CR 575, BUSHNELL, FL, 33513

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-28 3508 CR 575, BUSHNELL, FL 33513 -
REINSTATEMENT 2011-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-28 3508 CR 575, BUSHNELL, FL 33513 -
CHANGE OF MAILING ADDRESS 2011-10-28 3508 CR 575, BUSHNELL, FL 33513 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 1994-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1993-06-28 HASELMAYER, THOMAS -

Documents

Name Date
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-10-28
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State