Entity Name: | 737 PALMETTO CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
737 PALMETTO 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: |
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: | 28 Jul 2003 (22 years ago) |
Document Number: | P03000082152 |
FEI/EIN Number |
200120338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1150 SW 15TH STREET, BOCA RATON, FL, 33486 |
Address: | 99 SE MIZNER BLVD., 737, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REED RICHARD S | President | 1150 SW 15TH STREET, BOCA RATON, FL, 33486 |
REED CONNIE Z | Vice President | 1151 SW 16TH ST, BOCA RATON, FL, 33486 |
REED IRENE P | Treasurer | 1150 SW 15TH STREET, BOCA RATON, FL, 33486 |
REED IRENE P | Agent | 1150 SW 15TH ST, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2005-04-20 | REED, IRENE P | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-20 | 1150 SW 15TH ST, BOCA RATON, FL 33486 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State