Search icon

PALM BEACH CHARTERS, CORP. - Florida Company Profile

Company Details

Entity Name: PALM BEACH CHARTERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH CHARTERS, CORP. 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: 04 Sep 2002 (23 years ago)
Date of dissolution: 11 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2012 (13 years ago)
Document Number: P02000095563
FEI/EIN Number 300108300

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

Address: 901 W 15TH ST, RIVIERA BEACH, FL, 33404
Mail Address: 901 W 15TH ST, RIVIERA BEACH, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONDER SHARON President 901 W 15TH ST, RIVIERA BEACH, FL, 33404
PONDER DAVID Vice President 901 W. 15TH STREET, RIVIERA BEACH, FL, 33404
PONDER SHARON Agent 901 W 15 ST, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-11 - -
AMENDMENT 2009-06-23 - -
CHANGE OF MAILING ADDRESS 2004-07-28 901 W 15TH ST, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-28 901 W 15 ST, RIVIERA BEACH, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-28 901 W 15TH ST, RIVIERA BEACH, FL 33404 -
REINSTATEMENT 2003-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-11
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-17
Amendment 2009-06-23
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State