Search icon

PALM BEACH REDEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH REDEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH REDEVELOPMENT, 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: 29 Apr 1988 (37 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: M79448
FEI/EIN Number 650481816

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

Address: 6405 NW 36 St., SUITE 112, MIAMI, FL, 33166, US
Mail Address: 6405 NW 36 St., SUITE 112, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Little Janette President 6405 NW 36 St., MIAMI, FL, 33166
Little Janette Director 6405 NW 36 St., MIAMI, FL, 33166
Carlson David L Vice President 6405 NW 36 St., MIAMI, FL, 33166
CARLSON DAVID LEE Agent 6405 NW 36 St., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 6405 NW 36 St., SUITE 112, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2014-04-02 6405 NW 36 St., SUITE 112, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 6405 NW 36 St., SUITE 112, MIAMI, FL 33166 -
REINSTATEMENT 1994-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1991-07-03 CARLSON, DAVID LEE -

Documents

Name Date
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State