Search icon

PALM BEACH BREWERY ASSOCIATES, INC. - Florida Company Profile

Company Details

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

PALM BEACH BREWERY ASSOCIATES, 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: 26 Nov 2001 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P01000113651
FEI/EIN Number 300062520

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

Address: 301 YAMATO ROAD, 3101, BOCA RATON, FL, 33431
Mail Address: 301 YAMATO ROAD, 3101, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stoltz Morris LII President 301 YAMATO ROAD, BOCA RATON, FL, 33431
STOLTZ II MORRIS L Agent 301 YAMATO ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 301 YAMATO ROAD, 3101, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2010-04-16 301 YAMATO ROAD, 3101, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2009-04-14 STOLTZ II, MORRIS L -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 301 YAMATO ROAD, SUITE 3101, BOCA RATON, FL 33431 -

Court Cases

Title Case Number Docket Date Status
PALM BEACH BREWERY ASSOCIATES, INC., ETC. VS CITYPLACE RETAIL, LLC SC2015-0491 2015-03-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D14-4809

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014AP000032XXXXMB

Parties

Name PALM BEACH BREWERY ASSOCIATES, INC.
Role Petitioner
Status Active
Representations DANIEL LUSTIG, MICHAEL J. PIKE
Name CITYPLACE RETAIL, LLC
Role Respondent
Status Active
Representations Joseph Ianno Jr., NANCY C. CIAMPA, James S. Telepman
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-24
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-03-23
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 03/18/2015 WITH FILING FEE
On Behalf Of PALM BEACH BREWERY ASSOCIATES, INC.
Docket Date 2015-03-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-03-18
Type Disposition
Subtype **DISP-REV DISM NO JURIS (STALLWORTH)
Description DISP-REV DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2015-03-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-03-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of PALM BEACH BREWERY ASSOCIATES, INC.

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-10
Off/Dir Resignation 2014-07-15
Off/Dir Resignation 2014-06-17
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State