Search icon

PALM BEACH COUNTRY APTS., INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH COUNTRY APTS., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH COUNTRY APTS., 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: 28 May 1962 (63 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 259439
FEI/EIN Number 591032811

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

Address: 1900 79TH STREET CAUSEWAY, NORTH BAY VILLAGE, FL, 33141
Mail Address: 1900 79TH STREET CAUSEWAY, NORTH BAY VILLAGE, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINHARDT RAPHAEL Officer 2121 N.E. 190TH TERRACE, N. MIAMI BCH, FL, 33179
STEINHARDT RAPHAEL Director 2121 N.E. 190TH TERRACE, N. MIAMI BCH, FL, 33179
DUNPHY JOAN S Director BELCHER LANE, FAR HILLS, NJ, 07931
GOLDMAN CHARLES J Agent 601 S FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
DUNPHY JOAN S Officer BELCHER LANE, FAR HILLS, NJ, 07931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-13 601 S FEDERAL HIGHWAY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1998-05-13 GOLDMAN, CHARLES J -
REINSTATEMENT 1997-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-10 1900 79TH STREET CAUSEWAY, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 1997-03-10 1900 79TH STREET CAUSEWAY, NORTH BAY VILLAGE, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1984-03-15 - -
INVOLUNTARILY DISSOLVED 1969-05-13 - -

Documents

Name Date
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-05-13
REINSTATEMENT 1997-03-10

Date of last update: 03 Jun 2025

Sources: Florida Department of State