Search icon

FIRESIDE DISTRIBUTORS, INC. OF PALM BEACH COUNTY - Florida Company Profile

Company Details

Entity Name: FIRESIDE DISTRIBUTORS, INC. OF PALM BEACH COUNTY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRESIDE DISTRIBUTORS, INC. OF PALM BEACH COUNTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 May 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 2011 (14 years ago)
Document Number: H02485
FEI/EIN Number 592287542

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

Address: 1121 SILVER BEACH ROAD, LAKE PARK, FL, 33403
Mail Address: P.O. BOX 530667, LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS LYN J President 1121 SILVER BEACH RD, LAKE PARK, FL, 33403
MEYERS WANDA Vice President 1121 SILVER BEACH RD, LAKE PARK, FL, 33403
GAMBLE MISTY Secretary 1121 SILVER BEACH RD, LAKE PARK, FL, 33403
MEYERS JR, LYN Agent 1121 SILVER BEACH ROAD, LAKE PARK, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07285900258 FIRESIDE DISTRIBUTORS, INC. OF PALM BEACH COUNTY ACTIVE 2007-10-12 2027-12-31 - PO BOX 530667, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-06-10 - -
REGISTERED AGENT NAME CHANGED 2011-06-10 MEYERS JR, LYN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-22 1121 SILVER BEACH ROAD, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2002-05-22 1121 SILVER BEACH ROAD, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 1988-02-23 1121 SILVER BEACH ROAD, LAKE PARK, FL 33403 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000730379 LAPSED 11-CC-004497-MB PALM BEACH COUNTY COURT 2011-10-12 2016-11-07 $13,930.74 A PLUS FIRPLACES GRANITE & MARBLE, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State