Search icon

PC/PALM BEACH, INC.

Company Details

Entity Name: PC/PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 38-3456935
Address: 100 BLOOMFIELD HILLS PKWY, SUITE 300, BLOOMFIELD HILLS, MI 48304
Mail Address: 100 BLOOMFIELD HILLS PKWY, SUITE 300, BLOOMFIELD HILLS, MI 48304
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

Director

Name Role Address
O'BRIEN, MARK J Director 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

President

Name Role Address
O'BRIEN, MARK J President 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI 48304

Vice President

Name Role Address
STOLLER, JOHN R Vice President 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
SMITH, HARMON D Vice President 4500 PGA BOULEVARD STE 400, PALM BEACH GARDENS, FL 33418

Secretary

Name Role Address
STOLLER, JOHN R Secretary 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI 48304

Treasurer

Name Role Address
ROBINSON, BRUCE E Treasurer 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI 48304

Assistant Secretary

Name Role Address
GAWTHROP, NANCY H Assistant Secretary 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI 48304

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-11-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-11-14 100 BLOOMFIELD HILLS PKWY, SUITE 300, BLOOMFIELD HILLS, MI 48304 No data
CHANGE OF MAILING ADDRESS 2003-11-14 100 BLOOMFIELD HILLS PKWY, SUITE 300, BLOOMFIELD HILLS, MI 48304 No data

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 Feb 2025

Sources: Florida Department of State