Search icon

PALM BEACH ADULT CONGREGATE LIVING FACILITY, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH ADULT CONGREGATE LIVING FACILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH ADULT CONGREGATE LIVING FACILITY, 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: 25 Jan 1990 (35 years ago)
Date of dissolution: 04 Nov 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2005 (19 years ago)
Document Number: L46802
FEI/EIN Number 650178787

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

Address: 534 DATURA ST., W. PALM BCH., FL, 33401
Mail Address: 534 DATURA ST., W. PALM BCH., FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLUCKSMAN JOSEPH Agent 534 DATURA ST., W. PALM BCH., FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-11 534 DATURA ST., W. PALM BCH., FL 33401 -
REGISTERED AGENT NAME CHANGED 1996-07-11 GLUCKSMAN, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 1996-07-11 534 DATURA ST., W. PALM BCH., FL 33401 -
CHANGE OF MAILING ADDRESS 1996-07-11 534 DATURA ST., W. PALM BCH., FL 33401 -
REINSTATEMENT 1995-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Off/Dir Resignation 2005-11-04
Voluntary Dissolution 2005-11-04
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State