Search icon

AMERICAN TITLE OF THE PALM BEACHES, LTD. - Florida Company Profile

Company Details

Entity Name: AMERICAN TITLE OF THE PALM BEACHES, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 18 Aug 1993 (32 years ago)
Date of dissolution: 07 Mar 2001 (24 years ago)
Last Event: VOLUNTARY CANCELLATION
Event Date Filed: 07 Mar 2001 (24 years ago)
Document Number: A93000000850
FEI/EIN Number 650432275

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

Address: 4500 PGA BLVD., SUITE 302, PALM BEACH GARDENS, FL, 33418
Mail Address: 33 BLOOMFIELD HILLS PKWY., #200, BLOOMFIELD HILLS, MI, 48304
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001113853 C/O PULTE CORP, 33 BLOOMFIELD HILLS PKWY #200, BLOOMFIELD HILLS, MI, 48304-2946 4500 PGA BLVD, SUITE 400, PALM BEACH GARDENS, FL, 33418 2486472750

Filings since 2000-05-22

Form type S-4/A
File number 333-36814-13
Filing date 2000-05-22
File View File

Filings since 2000-05-11

Form type S-4
File number 333-36814-13
Filing date 2000-05-11
File View File

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
VOLUNTARY CANCELLATION 2001-03-07 - -
CHANGE OF MAILING ADDRESS 2000-04-10 4500 PGA BLVD., SUITE 302, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 1999-07-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1999-07-13 C T CORPORATION SYSTEM -
CONTRIBUTION CHANGE 1999-01-06 - -
AMENDMENT 1998-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 1998-12-29 4500 PGA BLVD., SUITE 302, PALM BEACH GARDENS, FL 33418 -
AMENDED AND RESTATED CERTIFICATE 1996-05-07 - -
REINSTATEMENT 1994-07-08 - -
REVOKED FOR ANNUAL REPORT 1994-04-15 - -

Documents

Name Date
Voluntary Cancellation 2001-03-07
ANNUAL REPORT 2000-04-10
Reg. Agent Change 1999-07-13
Contribution Change 1999-01-06
ANNUAL REPORT 1998-12-29
Amendment 1998-12-29
ANNUAL REPORT 1997-09-23
ANNUAL REPORT 1996-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State