Entity Name: | PALM BEACH PLAZA CENTER CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 14 Apr 1976 (49 years ago) |
Date of dissolution: | 16 Dec 1981 (43 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 16 Dec 1981 (43 years ago) |
Document Number: | 836178 |
FEI/EIN Number |
132877922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % SCHULTE & MCGOLDRICK, 251 ROYAL PALM WAY, PALM BEACH, FL, 33480 |
Mail Address: | % SCHULTE & MCGOLDRICK, 251 ROYAL PALM WAY, PALM BEACH, FL, 33480 |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COOPER, JEFFREY H. | Secretary | 40 WEST 57TH ST., NEW YORK NY |
KANIN, WILLIAM | Vice President | 40 WEST 57TH ST., NEW YORK NY |
WELLER, JONATHAN B. | President | 40 WEST 57TH ST., NEW YORK NY |
FLEMING, ESQ., JOSEPH M. | Agent | 251 ROYAL PALM WAY, PALM BEACH, FL, 33480 |
FUTTERMAN, MICHAEL A. | Director | 40 WEST 57TH ST., NEW YORK NY |
DAVIS, ROBERT T. | Director | 40 WEST 57TH ST., NEW YORK NY |
LIPACK, RONALD | Treasurer | 40 WEST 57TH ST., NEW YORK NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1977-04-18 | % SCHULTE & MCGOLDRICK, 251 ROYAL PALM WAY, PALM BEACH, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 1977-04-18 | % SCHULTE & MCGOLDRICK, 251 ROYAL PALM WAY, PALM BEACH, FL 33480 | - |
REGISTERED AGENT ADDRESS CHANGED | 1977-04-18 | 251 ROYAL PALM WAY, C/O BAER & MCGOLDRICK, PALM BEACH, FL 33480 | - |
Date of last update: 03 Apr 2025
Sources: Florida Department of State