Search icon

NEW DESIGNS OF PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: NEW DESIGNS OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW DESIGNS 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: 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: 13 Feb 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000017019
FEI/EIN Number 721520073

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

Address: 16825 128TH TRAIL N., JUPITER, FL, 33478
Mail Address: 16825 128TH TRAIL N., JUPITER, FL, 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORMAN BRYAN President 16825 128TH TRAIL N., JUPITER, FL, 33478
NORMAN BRYAN Agent 16825 128TH TRAIL N., JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-17 16825 128TH TRAIL N., JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2006-08-17 16825 128TH TRAIL N., JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-17 16825 128TH TRAIL N., JUPITER, FL 33478 -
REGISTERED AGENT NAME CHANGED 2005-10-17 NORMAN, BRYAN -
AMENDMENT 2005-09-14 - -

Documents

Name Date
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-08-17
Reg. Agent Change 2005-10-17
Amendment 2005-09-14
ANNUAL REPORT 2005-07-27
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-07
Domestic Profit 2002-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State