Search icon

MR. SID OF PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: MR. SID OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. SID OF PALM BEACH, 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: 27 Apr 1989 (36 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: K83806
FEI/EIN Number 650148358

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

Address: 331 WORTH AVENUE, PALM BEACH, FL, 33480
Mail Address: 1211 CENTRE ST, NEWTON, MA, 02459, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGEL IRA M President 1211 CENTRE STREET, NEWTON CENTRE, MA, 02459
SEGEL IRA M Treasurer 1211 CENTRE STREET, NEWTON CENTRE, MA, 02459
SEGEL IRA M Director 1211 CENTRE STREET, NEWTON CENTRE, MA, 02459
SEGEL STUART Vice President 1211 CENTRE ST., NEWTON CENTRE, MA, 02459
SEGEL STUART Assistant Secretary 1211 CENTRE ST., NEWTON CENTRE, MA, 02459
SEGEL BARRY M Vice President 1211 CENTRE STREET, NEWTON CENTRE, MA, 02459
SEGEL BARRY M Secretary 1211 CENTRE STREET, NEWTON CENTRE, MA, 02459
ZABLUDOESKI DANIEL A Agent LITOW, CUTLER, & ZABLUDOWSKI, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 1999-10-25 LITOW, CUTLER, & ZABLUDOWSKI, 777 BRICKELL AVENUE., STE 2100, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1996-06-25 331 WORTH AVENUE, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 1992-05-26 331 WORTH AVENUE, PALM BEACH, FL 33480 -

Documents

Name Date
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-02-26
REINSTATEMENT 1999-10-25
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-06-25
ANNUAL REPORT 1995-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State