Search icon

OFFSHORE OF THE PALM BEACHES INC. - Florida Company Profile

Company Details

Entity Name: OFFSHORE OF THE PALM BEACHES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OFFSHORE OF THE PALM BEACHES 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: 12 Mar 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000027121
FEI/EIN Number 421532256

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

Address: 255 EAST 22ND COURT, RIVIERA BEACH, FL, 33404
Mail Address: 255 EAST 22ND COURT, RIVIERA BEACH, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERS CHRISTOPHER M President 255 EAST 22ND COURT, RIVIERA BEACH, FL, 33404
ANDERS CHRISTOPHER M Secretary 255 EAST 22ND COURT, RIVIERA BEACH, FL, 33404
ANDERS CHRISTOPHER M Director 255 EAST 22ND COURT, RIVIERA BEACH, FL, 33404
ANDERS CHRISTOPHER Agent 255 EAST 22ND COURT, RIVIERA BEACH, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000074421 PALM BEACH BOAT CLUB EXPIRED 2013-07-25 2018-12-31 - 22 EAST 22ND COURT, RIVIERA BEACH, FL, 33404
G11000060422 FREEDOM BOAT CLUB EXPIRED 2011-06-16 2016-12-31 - 255 E. 22ND CT., RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-11 255 EAST 22ND COURT, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2009-02-11 255 EAST 22ND COURT, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-11 255 EAST 22ND COURT, RIVIERA BEACH, FL 33404 -
REINSTATEMENT 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-04-30 ANDERS, CHRISTOPHER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000146307 TERMINATED 1000000574441 PALM BEACH 2014-01-08 2034-01-29 $ 107,522.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001459438 TERMINATED 1000000529157 PALM BEACH 2013-09-11 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001578120 TERMINATED 1000000529156 PALM BEACH 2013-09-11 2033-10-29 $ 31,402.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000706706 TERMINATED 1000000457639 PALM BEACH 2013-02-27 2033-04-11 $ 2,038.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000231606 TERMINATED 1000000084535 22732 0694 2008-07-01 2028-07-16 $ 35,640.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000056328 TERMINATED 1000000042369 21407 01244 2007-02-13 2027-02-28 $ 92,851.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-14
Off/Dir Resignation 2015-04-03
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State