Search icon

PC/PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: PC/PALM BEACH, INC.
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: 03 Mar 1999 (26 years ago)
Date of dissolution: 14 Nov 2003 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Nov 2003 (21 years ago)
Document Number: F99000001200
FEI/EIN Number 383456935

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

Address: 100 BLOOMFIELD HILLS PKWY, SUITE 300, BLOOMFIELD HILLS, MI, 48304, US
Mail Address: 100 BLOOMFIELD HILLS PKWY, SUITE 300, BLOOMFIELD HILLS, MI, 48304, US
Place of Formation: MICHIGAN

Central Index Key

CIK number Mailing Address Business Address Phone
1113862 C/O PULTE CORP, 100 BLOOMFIELD HILLS PKWY #300, BLOOMFIELD HILLS, MI, 48304-2946 4500 PGA BLVD, SUITE 400, PALM BEACH GARDENS, FL, 33418 2486472750

Filings since 2003-09-23

Form type S-3
File number 333-109029-63
Filing date 2003-09-23
File View File

Filings since 2002-05-17

Form type S-3/A
File number 333-86806-37
Filing date 2002-05-17
File View File

Filings since 2002-04-26

Form type S-3/A
File number 333-86806-37
Filing date 2002-04-26
File View File

Filings since 2002-04-23

Form type S-3
File number 333-86806-37
Filing date 2002-04-23
File View File

Filings since 2001-12-11

Form type S-4/A
File number 333-70786-62
Filing date 2001-12-11
File View File

Filings since 2001-10-04

Form type S-4/A
File number 333-70786-62
Filing date 2001-10-04
File View File

Filings since 2001-10-02

Form type S-4
File number 333-70786-62
Filing date 2001-10-02
File View File

Filings since 2000-05-22

Form type S-4/A
File number 333-36814-19
Filing date 2000-05-22
File View File

Filings since 2000-05-11

Form type S-4
File number 333-36814-19
Filing date 2000-05-11
File View File

Key Officers & Management

Name Role Address
O'BRIEN MARK J Director 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
O'BRIEN MARK J President 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
CREGG ROGER A Director 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
STOLLER JOHN R Director 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
STOLLER JOHN R Vice President 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
STOLLER JOHN R Secretary 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
ROBINSON BRUCE E Vice President 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
ROBINSON BRUCE E Treasurer 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
GAWTHROP NANCY H Assistant Secretary 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
SMITH HARMON J Vice President 4500 PGA BOULEVARD STE 400, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-14 100 BLOOMFIELD HILLS PKWY, SUITE 300, BLOOMFIELD HILLS, MI 48304 -
CHANGE OF MAILING ADDRESS 2003-11-14 100 BLOOMFIELD HILLS PKWY, SUITE 300, BLOOMFIELD HILLS, MI 48304 -

Documents

Name Date
Withdrawal 2003-11-14
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-04-06
Foreign Profit 1999-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State