Search icon

DIGITAL PAGING SYSTEMS OF PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: DIGITAL PAGING SYSTEMS OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITAL PAGING SYSTEMS OF PALM BEACH, 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: 26 Feb 1974 (51 years ago)
Date of dissolution: 01 Dec 1977 (47 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 01 Dec 1977 (47 years ago)
Document Number: 446861
FEI/EIN Number 000000000

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

Address: C/O TEL-CAR OF MIAMI, INC.,1612 CON-, GRESS BLDG, MIAMI, FL, 33132
Mail Address: C/O TEL-CAR OF MIAMI, INC.,1612 CON-, GRESS BLDG, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAMPOL, B. Director 99 WEST SHEFFIELD AVE., ENGLEWOOD, NJ
BUSCH, E. President 99 WEST SHEFFIELD AVE., ENGLEWOOD, NJ
BUSCH, E. Director 99 WEST SHEFFIELD AVE., ENGLEWOOD, NJ
KLEE, R. Director 501 MADISON AVE., NEW YORK, NY
GALLAND, F. Treasurer 99 WEST SHEFFIELD AVE., ENGLEWOOD, NJ
WALDBAUM, S. Secretary 99 WEST SHEFFIELD AVE., ENGLEWOOD, NJ
BELLOW, N. Director 11 BROADWAY, NEW YOARK, NY
FRAWLEY, MICHAEL Agent 111 N.E. SECOND AVE., MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1977-12-01 - -
REGISTERED AGENT ADDRESS CHANGED 1976-03-20 111 N.E. SECOND AVE., MIAMI, FL 33132 -

Date of last update: 01 Mar 2025

Sources: Florida Department of State