Entity Name: | PALM BEACH JOINT TITLE PLANT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALM BEACH JOINT TITLE PLANT, 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: | 07 May 1990 (35 years ago) |
Date of dissolution: | 08 May 2003 (22 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 May 2003 (22 years ago) |
Document Number: | L71143 |
FEI/EIN Number |
650201064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3900 WOODLAKE BLVD, STE 312, GREENACRES, FL, 33463, US |
Mail Address: | 3402 CYPRESS ST, 300, TAMPA, FL, 33607, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNEEN, JEFFREY D. | Agent | 1400 CENTREPARK BLVD., WEST PALM BEACH, FL, 33401 |
GREENFIELD BRUCE | Director | 685 ROYAL PALM BCH BLVD #101, ROYAL PALM BCH, FL |
GREENFIELD BRUCE | Vice President | 685 ROYAL PALM BCH BLVD #101, ROYAL PALM BCH, FL |
MCCORMICK MIKE | Director | 2701 GATEWAY DR, POMPANO BCH, FL |
MCCORMICK MIKE | President | 2701 GATEWAY DR, POMPANO BCH, FL |
GLASS MIKE | Director | 1555 PALM BCH LAKES BLCD, #100, WEST PALM BEACH, FL, 33401 |
RIDDLE ROSS | Director | 120 NE 4TH ST, FT. LAUDERDALE, FL |
SMITH RICK | Director | 15951 SW 41ST ST., SUITE 800, WESTON, FL |
MEADE ALICE | Director | 3222 COMMERCE PLACE, SUITE C, W. PALM BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2003-05-08 | - | - |
CHANGE OF MAILING ADDRESS | 2001-03-05 | 3900 WOODLAKE BLVD, STE 312, GREENACRES, FL 33463 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-12 | 3900 WOODLAKE BLVD, STE 312, GREENACRES, FL 33463 | - |
REINSTATEMENT | 1992-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 1991-06-10 | KNEEN, JEFFREY D. | - |
REGISTERED AGENT ADDRESS CHANGED | 1991-06-10 | 1400 CENTREPARK BLVD., WEST PALM BEACH, FL 33401 | - |
AMENDMENT | 1990-12-03 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2003-05-08 |
ANNUAL REPORT | 2002-02-21 |
ANNUAL REPORT | 2001-03-05 |
ANNUAL REPORT | 2000-02-07 |
ANNUAL REPORT | 1999-05-04 |
ANNUAL REPORT | 1998-05-12 |
ANNUAL REPORT | 1997-06-24 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-07-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State