Search icon

PALGER, INC. - Florida Company Profile

Company Details

Entity Name: PALGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALGER, 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: 01 Apr 1992 (33 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: V25609
FEI/EIN Number 593205140

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

Address: 1463 GULF TO BAY BLVD, C/O ANDRA DREYFUS, CLEARWATER, FL, 33755, US
Mail Address: 1463 GULF TO BAY BLVD, C/O ANDRA DREYFUS, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALERMO VICTOR L President #703--3055 HARBOR DRIVE, FT. LAUDERDALE, FL, 33316
PALERMO VICTOR L Treasurer #703--3055 HARBOR DRIVE, FT. LAUDERDALE, FL, 33316
PALERMO VICTOR L Director #703--3055 HARBOR DRIVE, FT. LAUDERDALE, FL, 33316
GERTNER KENNETH I Vice President 10 BELLAIR ST., STE 517, TORONTO, ONTARIO, m5r-38
GERTNER KENNETH I Secretary 10 BELLAIR ST., STE 517, TORONTO, ONTARIO, m5r-38
GERTNER KENNETH I Director 10 BELLAIR ST., STE 517, TORONTO, ONTARIO, m5r-38
DREYFUS ANDRA T Agent 1463 GULF TO BAY BLVD, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-05 1463 GULF TO BAY BLVD, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 1463 GULF TO BAY BLVD, C/O ANDRA DREYFUS, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 1998-05-05 1463 GULF TO BAY BLVD, C/O ANDRA DREYFUS, CLEARWATER, FL 33755 -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1993-10-20 DREYFUS, ANDRA T -
REINSTATEMENT 1993-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
AMENDMENT 1992-07-16 - -

Documents

Name Date
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-06-28
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State