Search icon

EXQUISITE AUTOS OF THE PALM BEACHES, INC. - Florida Company Profile

Company Details

Entity Name: EXQUISITE AUTOS OF THE PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXQUISITE AUTOS OF THE PALM BEACHES, 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: 04 May 2001 (24 years ago)
Date of dissolution: 06 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2020 (5 years ago)
Document Number: P01000045169
FEI/EIN Number 651100087

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

Address: 4684 Dyer Blvd, Riviera Beach, FL, 33407, US
Mail Address: 7851 Pine Island Way, WEST PALM BEACH, FL, 33411, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGMAN JEFFREY President 10858 KING BAY DR., BOCA RATON, FL, 33498
BERGMAN JEFFREY Vice President 10858 KING BAY DR., BOCA RATON, FL, 33498
BERGMAN JEFFREY Treasurer 10858 KING BAY DR., BOCA RATON, FL, 33498
BERGMAN JEFFREY Agent 10858 KING BAY DR., BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-30 4684 Dyer Blvd, Riviera Beach, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 4684 Dyer Blvd, Riviera Beach, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-09 10858 KING BAY DR., BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 2002-05-29 BERGMAN, JEFFREY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000192091 TERMINATED 1000000206853 PALM BEACH 2011-03-09 2031-03-30 $ 1,394.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State