Search icon

NORTH PALM BEACH PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: NORTH PALM BEACH PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH PALM BEACH PROPERTIES, 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: 23 Jun 1955 (70 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Mar 2011 (14 years ago)
Document Number: 186035
FEI/EIN Number 90-0576791

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

Address: 1908 FLORESTA VIEW DRIVE, TAMPA, FL, 33618, US
Mail Address: 1908 FLORESTA VIEW DRIVE, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWENCKE KIM President 1908, Tampa, FL, 33618
SCHWENCKE KIM Director 1908, Tampa, FL, 33618
Schwencke Ryan P Vice President 1908, TAMPA, FL, 33618
Sams Bob Vice President 1074 High Vista Drive, Mills River, NC, 28759
SCHWENCKE KIM Agent 1908 FLORESTA VIEW DRIVE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 1908 FLORESTA VIEW DRIVE, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-22 1908 FLORESTA VIEW DRIVE, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2018-05-22 1908 FLORESTA VIEW DRIVE, TAMPA, FL 33618 -
AMENDMENT 2011-03-16 - -
AMENDMENT 2008-06-30 - -
REGISTERED AGENT NAME CHANGED 2008-05-22 SCHWENCKE, KIM -
CANCEL ADM DISS/REV 2008-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1999-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State