Search icon

PALM BEACH JOINT TITLE PLANT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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