Entity Name: | PALM BEACH EAGLES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 14 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N13000000426 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 Sun Terrace Ct, Palm Beach Gardens, FL, 33403, US |
Mail Address: | 701 Sun Terrace Ct, Palm Beach Gardens, FL, 33403, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zaman Md S | President | 701 Sun Terrace Ct, Palm Beach Gardens, FL, 33403 |
Khan Iftekhar | Vice President | 701 Sun Terrace Ct, Palm Beach Gardens, FL, 33403 |
Kalam Morshed | Secretary | 701 Sun Terrace Ct, Palm Beach Gardens, FL, 33403 |
Mahmud Sakir | Orga | 701 Sun Terrace Ct, Palm Beach Gardens, FL, 33403 |
Ali Md Y | Officer | 701 Sun Terrace Ct, Palm Beach Gardens, FL, 33403 |
Zaman Md | Agent | 701 Sun Terrace Ct, Palm Beach Gardens, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-04 | 701 Sun Terrace Ct, Palm Beach Gardens, FL 33403 | - |
CHANGE OF MAILING ADDRESS | 2016-03-04 | 701 Sun Terrace Ct, Palm Beach Gardens, FL 33403 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-04 | 701 Sun Terrace Ct, Palm Beach Gardens, FL 33403 | - |
REGISTERED AGENT NAME CHANGED | 2014-09-22 | Zaman, Md | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-01-08 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-09-22 |
Domestic Non-Profit | 2013-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State