Search icon

PALM BEACH AVIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH AVIATION, 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: 26 Sep 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2022 (3 years ago)
Document Number: P01000094646
FEI/EIN Number 651150941

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

Address: 2790 N FEDERAL HIGHWAY, STE 201, BOCA RATON, FL, 33431, US
Mail Address: 2790 N FEDERAL HIGHWAY, STE 201, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALM BEACH AVIATION, INC. 2010 261548150 2011-08-01 PALM BEACH AVIATION, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 481000
Sponsor’s telephone number 5613475500
Plan sponsor’s address 1 NORTH FEDERAL HIGHWAY, 500, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 261548150
Plan administrator’s name PALM BEACH AVIATION, INC.
Plan administrator’s address 1 NORTH FEDERAL HIGHWAY, 500, BOCA RATON, FL, 33432
Administrator’s telephone number 5613475500

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing KEVIN KIRKEIDE
Valid signature Filed with authorized/valid electronic signature
PALM BEACH AVIATION, INC. 2009 261548150 2010-09-01 PALM BEACH AVIATION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 481000
Sponsor’s telephone number 5613475500
Plan sponsor’s address 1 NORTH FEDERAL HIGHWAY, 500, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 261548150
Plan administrator’s name PALM BEACH AVIATION, INC.
Plan administrator’s address 1 NORTH FEDERAL HIGHWAY, 500, BOCA RATON, FL, 33432
Administrator’s telephone number 5613475500

Signature of

Role Plan administrator
Date 2010-09-01
Name of individual signing KEVIN KIRKEIDE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SARGEANT III HARRY Director 2790 N FEDERAL HIGHWAY, STE 201, BOCA RATON, FL, 33431
F&L CORP Agent ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 322025017
KIRKEIDE KEVIN G Treasurer 2790 N FEDERAL HIGHWAY, STE 201, BOCA RATON, FL, 33431
KIRKEIDE KEVIN G Chief Financial Officer 2790 N FEDERAL HIGHWAY, STE 201, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08010900202 PALAM BEACH AVIATION EXPIRED 2008-01-10 2013-12-31 - ONE NORTH FEDERAL HIGHWAY, SUITE 500, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 2790 N FEDERAL HIGHWAY, STE 201, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2023-03-06 2790 N FEDERAL HIGHWAY, STE 201, BOCA RATON, FL 33431 -
REINSTATEMENT 2022-10-13 - -
REGISTERED AGENT NAME CHANGED 2022-10-13 F&L CORP -
REGISTERED AGENT ADDRESS CHANGED 2022-10-13 ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202-5017 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000120737 LAPSED 502015CC011531 PALM BEACH COUNTY 2016-01-28 2021-02-18 $13,180.40 THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA, 175 WATER STREET, 18TH FLOOR, NEW YORK, NY 10038
J09000203777 TERMINATED 1000000101777 22973 00863 2008-12-02 2029-01-22 $ 1,686.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000439751 ACTIVE 1000000101777 22973 00863 2008-12-02 2029-01-28 $ 1,686.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000427444 TERMINATED 1000000099060 22942 00674 2008-11-06 2028-11-19 $ 1,392.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000185503 TERMINATED 1000000099060 22942 00674 2008-11-06 2029-01-22 $ 1,403.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000421163 ACTIVE 1000000099060 22942 00674 2008-11-06 2029-01-28 $ 1,403.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-06
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13404520 0418800 1973-05-08 BUILDING 1500 PALM BEACH INTER, West Palm Beach, FL, 33406
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-05-08
Case Closed 1984-03-10
13404306 0418800 1973-04-05 BUILDING 1500 PALM BEACH INTER, West Palm Beach, FL, 33406
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 I
Issuance Date 1973-04-12
Abatement Due Date 1973-05-08
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IIB0
Issuance Date 1973-04-12
Abatement Due Date 1973-05-08
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-04-12
Abatement Due Date 1973-05-08
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State