Search icon

IMPROV CITY PLACE, INC. - Florida Company Profile

Company Details

Entity Name: IMPROV CITY PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPROV CITY PLACE, 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: 15 Aug 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P00000077256
FEI/EIN Number 651108495

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

Mail Address: 319 CLEMATIS STREET, SUITE 214, WEST PALM BEACH, FL, 33401, US
Address: 550 S. ROSEMARY AVENUE, SUITE 250, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORFMAN ANDREW K Vice President 718 Monticello Drive, Mt. Juliet, TN, 37122
BACHKOFF ERIC G Chief Financial Officer 5640 S. Gemstone Drive, Chandler, AZ, 85249
BACHKOFF JOEL W President 2736 E. Lovebird Lane, Phoenix, AZ, 85297
HERNANDEZ ANGELA M Treasurer 121 COUNTRY CLUB WAY, West Palm Beach, FL, 33411
Hernandez Angela Agent 319 CLEMATIS STREET, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000046619 COPPER BLUES ROCK PUB & KITCHEN EXPIRED 2014-05-12 2019-12-31 - 1001 YAMATO RD #305, BOCA RATON, FL, 33431
G13000082990 COPPER BLUES EXPIRED 2013-08-20 2018-12-31 - IMPROV CITY PLACE, INC., 1001 YAMATO ROAD, STE. 305, BOCA RATON, FL, 33431
G12000046817 IMPROV PALM BEACH EXPIRED 2012-05-21 2017-12-31 - 1001 YAMATO ROAD, STE. 305, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 319 CLEMATIS STREET, SUITE 214, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2023-03-01 550 S. ROSEMARY AVENUE, SUITE 250, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2017-05-02 Hernandez, Angela -
AMENDMENT 2008-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-24 550 S. ROSEMARY AVENUE, SUITE 250, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2001-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2001-05-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000417101 TERMINATED 1000000869706 PALM BEACH 2020-12-09 2040-12-23 $ 81,784.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000935208 TERMINATED 1000000313051 PALM BEACH 2012-09-26 2032-12-05 $ 457.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5930777001 2020-04-06 0455 PPP 550 S. Rosemary Ave #250, WEST PALM BEACH, FL, 33401-6002
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 627800
Loan Approval Amount (current) 627800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 52957
Servicing Lender Name Western State Bank
Servicing Lender Address 110 4th St SE, DEVILS LAKE, ND, 58301-3634
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-6002
Project Congressional District FL-22
Number of Employees 380
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 52957
Originating Lender Name Western State Bank
Originating Lender Address DEVILS LAKE, ND
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 632735.21
Forgiveness Paid Date 2021-01-25
3209688305 2021-01-21 0455 PPS 550 S Rosemary Ave Ste 250, West Palm Beach, FL, 33401-6046
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442300
Loan Approval Amount (current) 442300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 52957
Servicing Lender Name Western State Bank
Servicing Lender Address 110 4th St SE, DEVILS LAKE, ND, 58301-3634
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-6046
Project Congressional District FL-22
Number of Employees 54
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 52957
Originating Lender Name Western State Bank
Originating Lender Address DEVILS LAKE, ND
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 446010.41
Forgiveness Paid Date 2021-11-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State