Search icon

PALM BEACH COMMERCIAL PROPERTIES, INC.

Company Details

Entity Name: PALM BEACH COMMERCIAL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Apr 1982 (43 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Apr 2011 (14 years ago)
Document Number: F74980
FEI/EIN Number 59-2189165
Address: c/o Abraham M. Mora, 800 Village Square Crossing, Palm Beach Gardens, FL 33410
Mail Address: c/o Abraham M. Mora, 800 Village Square Crossing, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MORA, ABRAHAM M. Agent c/o Abraham M. Mora, 800 Village Square Crossing, Palm Beach Gardens, FL 33410

Director

Name Role Address
BOVI, ANGELIKA Director c/o Abraham M. Mora, 800 Village Square Crossing Palm Beach Gardens, FL 33410

authorized representative

Name Role Address
Mora, Abraham M authorized representative 800 Village Square Crossing, Palm Beach Gardens, FL 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000083407 PALM BEACH COMMERCIAL PROPERTIES EXPIRED 2011-08-23 2016-12-31 No data 3896 BURNS ROAD, SUITE 101, PALM BEACH GARDENS, FL, 33410, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-17 c/o Abraham M. Mora, 800 Village Square Crossing, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2019-07-17 c/o Abraham M. Mora, 800 Village Square Crossing, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-17 c/o Abraham M. Mora, 800 Village Square Crossing, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2018-09-14 MORA, ABRAHAM M. No data
AMENDMENT AND NAME CHANGE 2011-04-25 PALM BEACH COMMERCIAL PROPERTIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2018-09-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State