Search icon

PALM BEACH CONSTRUCTION AND DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: PALM BEACH CONSTRUCTION AND DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH CONSTRUCTION AND DEVELOPMENT CORPORATION 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: 27 Jun 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000063674
FEI/EIN Number 651121310

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

Address: 6291 LACOSTA DRIVE, APT. C, BOCA RATON, FL, 33433, US
Mail Address: 6291 LACOSTA DRIVE, APT. C, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYMONS MICHAEL S President 6291 LACOSTA DRIVE, BOCA RATON, FL, 33433
SYMONS MICHAEL S Director 6291 LACOSTA DRIVE, BOCA RATON, FL, 33433
SYMONS MICHAEL S Secretary 6291 LACOSTA DRIVE, BOCA RATON, FL, 33433
SYMONS MICHAEL S Treasurer 6291 LACOSTA DRIVE, BOCA RATON, FL, 33433
SYMONS BRYAN S Vice President 4 BETH STACEY BLVD. #C2, LEHIGH ACRES, FL, 33936
SYMONS MICHAEL s Agent 6291 LACOSTA DRIVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 6291 LACOSTA DRIVE, APT. C, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-24 6291 LACOSTA DRIVE, APT. C, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2017-10-24 6291 LACOSTA DRIVE, APT. C, BOCA RATON, FL 33433 -
AMENDMENT 2017-10-24 - -
REINSTATEMENT 2015-01-13 - -
REGISTERED AGENT NAME CHANGED 2015-01-13 SYMONS, MICHAEL s. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-15
Amendment 2017-10-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-20
AMENDED ANNUAL REPORT 2015-08-18
REINSTATEMENT 2015-01-13
REINSTATEMENT 2008-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State