Search icon

NEEDLEPOINT ALLEY OF PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: NEEDLEPOINT ALLEY OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEEDLEPOINT ALLEY OF PALM BEACH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Nov 2006 (18 years ago)
Document Number: P01000058986
FEI/EIN Number 651117247

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

Address: 905 US Highway One, Lake Park, FL, 33403, US
Mail Address: 905 US Highway One, Lake Park, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIGNEAU KATHERINE President 7802 Geminata Oak CT, Palm Beach Gardens, FL, 33410
VIGNEAU KATHERINE Agent 7802 Geminata Oak CT, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 7802 Geminata Oak CT, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-20 905 US Highway One, Unit K, Lake Park, FL 33403 -
CHANGE OF MAILING ADDRESS 2018-01-20 905 US Highway One, Unit K, Lake Park, FL 33403 -
CANCEL ADM DISS/REV 2006-11-10 - -
REGISTERED AGENT NAME CHANGED 2006-11-10 VIGNEAU, KATHERINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State