Entity Name: | S & H OF WEST PALM BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 26 Aug 1988 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Apr 2005 (20 years ago) |
Document Number: | K31951 |
FEI/EIN Number | 65-0071108 |
Address: | 1526 S F HWY DELRAY BEACH, DELRAY BEACH, FL 33483 |
Mail Address: | 11659 WATERBEND COURT, WELLINGTON, FL 33414 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BHATTI, HAMID B | Agent | 11659 WATER BEND CT, WEST PALM BEACH, FL 33483 |
Name | Role | Address |
---|---|---|
BHATTI, HAMID B | President | 11659 WATER BEND CT, WELLINGTON, FL 33414 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000029531 | RENEE CLEANERS | ACTIVE | 2015-03-22 | 2025-12-31 | No data | 1526 SOUTH FED HIGHWAY, DELRAY BEACH, FL, 33483 |
G08277900107 | GREENTREE DRY CLEANERS | EXPIRED | 2008-10-02 | 2013-12-31 | No data | 11659 WATERBEND COURT, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-26 | 1526 S F HWY DELRAY BEACH, DELRAY BEACH, FL 33483 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-01 | 1526 S F HWY DELRAY BEACH, DELRAY BEACH, FL 33483 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-01 | 11659 WATER BEND CT, WEST PALM BEACH, FL 33483 | No data |
AMENDMENT | 2005-04-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1998-01-27 | BHATTI, HAMID B | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001011465 | LAPSED | 502009CA027465XXXXMB | 15TH CIRCUIT, PALM BEACH | 2010-06-10 | 2020-11-23 | $206,379.03 | EDGEFIELD HOLDINGS, LLC, 790 NW 107TH AVENUE, SUITE 400, MIAMI, FL 33172 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State