Search icon

PALM BEACH DECORATIVE FLOORS, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH DECORATIVE FLOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH DECORATIVE FLOORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Jan 1983 (42 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: G20801
FEI/EIN Number 592298935

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

Address: 1432-A SKEES RD, WEST PALM BEACH, FL, 33411, US
Mail Address: 1432-A SKEES RD, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TWARDOWSKI, LARRY J. President 1432-A SKEES ROAD, WEST PALM BEACH, FL, 33411
TWARDOWSKI, LARRY J. Chairman 1432-A SKEES ROAD, WEST PALM BEACH, FL, 33411
TWARDOWSKI, LARRY J Agent 1432-A SKEES RD, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 1432-A SKEES RD, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2011-04-26 1432-A SKEES RD, WEST PALM BEACH, FL 33411 -
CANCEL ADM DISS/REV 2010-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-13 1432-A SKEES RD, WEST PALM BEACH, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 1990-02-15 TWARDOWSKI, LARRY J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000554330 LAPSED 502010DR014616 MB FC PALM BEACH COUNTY CIRCUIT COUR 2012-08-01 2017-08-16 $52,896.71 WEISS, HANDLER, ANGELOS & CORNWELL, PA, 2255 GLADES ROAD, SUITE 218A, BOCA RATON, FL 33431

Court Cases

Title Case Number Docket Date Status
LARRY J. TWARDOWSKI VS MARIA TWARDOWSKI, et al. 4D2011-3300 2011-09-02 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010DR014616XXXXMB

Parties

Name LARRY J. TWARDOWSKI
Role Appellant
Status Active
Representations CAROL A KARTAGENER, William J. Berger
Name MARIA TWARDOWSKI
Role Appellee
Status Active
Representations EDDIE STEPHENS (DNU)
Name PALM BEACH DECORATIVE FLOORS, INC.
Role Appellee
Status Active
Name CATHERINE BRUNSON (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-09
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-03-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-02-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of LARRY J. TWARDOWSKI
Docket Date 2012-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS FROM CURRENT DUE DATE
Docket Date 2012-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARIA TWARDOWSKI
Docket Date 2012-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2012-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARIA TWARDOWSKI
Docket Date 2011-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2011-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARIA TWARDOWSKI
Docket Date 2011-12-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ WIFE'S FINANCIAL AFFIDAVIT SUMMARY THAT WAS REFERENCED IN INITIAL BRIEF BUT OMITTED FROM THE APPENDIX
On Behalf Of LARRY J. TWARDOWSKI
Docket Date 2011-11-22
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of LARRY J. TWARDOWSKI
Docket Date 2011-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) E
On Behalf Of LARRY J. TWARDOWSKI
Docket Date 2011-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 11/22/11
Docket Date 2011-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LARRY J. TWARDOWSKI
Docket Date 2011-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LARRY J. TWARDOWSKI
Docket Date 2011-09-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA William J. Berger 0197701
Docket Date 2011-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LARRY J. TWARDOWSKI
Docket Date 2011-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LARRY J. TWARDOWSKI
Docket Date 2011-09-02
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-05-13
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-05-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State