Search icon

PALM BEACH TRAVELER RECREATIONAL VEHICLE PARK, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH TRAVELER RECREATIONAL VEHICLE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH TRAVELER RECREATIONAL VEHICLE PARK, 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: 18 Jun 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000061240
FEI/EIN Number 651117204

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

Address: 100 SHARON BLVD, LANTANA, FL, 33462, US
Mail Address: 100 SHARON BLVD, LANTANA, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLIDAY PEARL Director 7060 N.W. 126TH TERRACE, PARKLAND, FL, 33076
HALLIDAY PEARL President 7060 N.W. 126TH TERRACE, PARKLAND, FL, 33076
HALLIDAY WILLIAM Vice President 7060 N.W. 126TH TERRACE, PARKLAND, FL, 33076
HALLIDAY WILLIAM Agent 100 SHARON BLVD, LANTANA, FL, 33462
HALLIDAY WILLIAM Director 7060 N.W. 126TH TERRACE, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 100 SHARON BLVD, LANTANA, FL 33462 -
CHANGE OF MAILING ADDRESS 2010-04-13 100 SHARON BLVD, LANTANA, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-13 100 SHARON BLVD, LANTANA, FL 33462 -
CANCEL ADM DISS/REV 2010-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2003-02-21 HALLIDAY, WILLIAM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000279812 TERMINATED 1000000925442 BROWARD 2022-06-06 2032-06-08 $ 893.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State