Search icon

PALM BEACH CLAY TILE COMPANY - Florida Company Profile

Company Details

Entity Name: PALM BEACH CLAY TILE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH CLAY TILE COMPANY 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: 09 Aug 1961 (64 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 250092
FEI/EIN Number 590942808

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

Address: 7166 INTERPACE RD., RIVIERA BEACH, FL, 33407-1024
Mail Address: PO BOX 524051, MIAMI, FL, 33152, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN JEFFERY R Agent 297 SUNNY ISLES BLVD., N. MIAMI BCH., FL, 33160
COMPRES, RAFAEL L. Director 4012 S HEATH CIRCLE, WEST PALM BEACH, FL, 33407
COMPRES, RAFAEL L. Secretary 4012 S HEATH CIRCLE, WEST PALM BEACH, FL, 33407
DE ARTEAGA, MARIA M. Director 1000 VENETIAN WAY, MIAMI, FL, 33139
MARTINEZ, R. FRANCISCO Director 1000 VENETIAN WAY, MIAMI, FL, 33139
COMPRES, RAFAEL L. President 4012 S HEATH CIRCLE, WEST PALM BEACH, FL, 33407
MARTINEZ, R. FRANCISCO President 1000 VENETIAN WAY, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-05-02 7166 INTERPACE RD., RIVIERA BEACH, FL 33407-1024 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-16 297 SUNNY ISLES BLVD., N. MIAMI BCH., FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 1995-10-30 7166 INTERPACE RD., RIVIERA BEACH, FL 33407-1024 -
REINSTATEMENT 1995-10-30 - -
REGISTERED AGENT NAME CHANGED 1995-10-30 COHEN, JEFFERY RESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-06-19
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-08-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13411822 0418800 1980-02-11 INTERPACE ROAD, Riviera Beach, FL, 33404
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-11
Case Closed 1980-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-02-26
Abatement Due Date 1980-03-27
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1980-02-26
Abatement Due Date 1980-03-27
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 O02 I
Issuance Date 1980-02-26
Abatement Due Date 1980-03-27
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State