Search icon

REALCO OF PALM BEACH, INC.

Company Details

Entity Name: REALCO OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Mar 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2021 (3 years ago)
Document Number: J05513
FEI/EIN Number 59-2666037
Address: 1208 Marine Way, A703, North Palm Beach, FL 33408
Mail Address: 1208 Marine Way, A703, North Palm Beach, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
White, Eduardo Agent 1208 Marine Way, A703, North Plam Beach, FL 33408

President

Name Role Address
WHITE, EDUARDO President 1208 Marine Way, A703 North Palm Beach, FL 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 1208 Marine Way, A703, North Palm Beach, FL 33408 No data
CHANGE OF MAILING ADDRESS 2024-02-26 1208 Marine Way, A703, North Palm Beach, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2024-02-26 White, Eduardo No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 1208 Marine Way, A703, North Plam Beach, FL 33408 No data
AMENDMENT 2021-09-08 No data No data
REINSTATEMENT 1999-08-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000170266 TERMINATED 1000000948529 PALM BEACH 2023-04-06 2043-04-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-26
Amendment 2021-09-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State