Search icon

AMERICAN DREAM BUILDERS OF PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN DREAM BUILDERS OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN DREAM BUILDERS 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: 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: 27 Aug 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Nov 2004 (20 years ago)
Document Number: P02000093150
FEI/EIN Number 542070562

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

Address: 8619 7th Pl S, WEST PALM BEACH, FL, 33411, US
Mail Address: 8619 7th PL S, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ HENRY President 8619 7th Pl S, WEST PALM BEACH, FL, 33411
Plasencia Miguel Vice President 6525 BISHOFF RD, West Palm Beach, FL, 33413
Brito Elizabeth Treasurer 2613 Georgia Ln, Lake Worth, FL, 33460
PEREZ HENRY Agent 8619 7th Pl S, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 8619 7th Pl S, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2022-04-20 8619 7th Pl S, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 8619 7th Pl S, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2006-06-19 PEREZ, HENRY -
CANCEL ADM DISS/REV 2004-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State