Entity Name: | WEST PALM BEACH DMA 548, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Nov 2002 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Oct 2011 (13 years ago) |
Document Number: | P02000121211 |
FEI/EIN Number | 113663121 |
Address: | 1127 ROYAL PALM BEACH BLVD, ROYAL PAM BEACH, FL, 33411, US |
Mail Address: | 1127 ROYAL PALM BEACH BLVD, ROYAL PAM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALL JOSEPH | Agent | 1127 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
Willette Jason | Director | 1127 Royal Palm Beach Blvd, Royal Palm Beach, FL, 33411 |
Neher Robert | Director | 1128 Royal Palm Beach Blvd, Royal Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
CHANDLER CALVIN | President | 123 N CONGRESS AVE, BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
Gall Joseph | Treasurer | 1127 Royal Palm Beach Blvd, Royal Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
Patel Jinit | Secretary | 1127 Royal Palm beach Blvd, Royal Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 1127 ROYAL PALM BEACH BLVD, ROYAL PAM BEACH, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 1127 ROYAL PALM BEACH BLVD, ROYAL PAM BEACH, FL 33411 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 1127 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL 33411 | No data |
NAME CHANGE AMENDMENT | 2011-10-19 | WEST PALM BEACH DMA 548, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-30 | GALL, JOSEPH | No data |
AMENDMENT AND NAME CHANGE | 2003-07-11 | THE UPS STORE DMA #548, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001089302 | TERMINATED | 1000000362516 | PALM BEACH | 2012-11-14 | 2032-12-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J12000573207 | TERMINATED | 1000000273109 | PALM BEACH | 2012-07-24 | 2032-08-29 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State