Search icon

PALM BEACH LIQUIDATORS INC.

Company Details

Entity Name: PALM BEACH LIQUIDATORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Dec 2003 (21 years ago)
Document Number: P03000156173
FEI/EIN Number 200585886
Address: 505 South Flagler Drive, c/o Eisner Advisory Group, West Palm Beach, FL, 33401, US
Mail Address: 505 South Flagler Drive, c/o Eisner Advisory Group, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Restino Philip C President 505 South Flagler Drive, West Palm Beach, FL, 33401

Director

Name Role Address
Restino Philip C Director 505 South Flagler Drive, West Palm Beach, FL, 33401

Secretary

Name Role Address
Restino Robert Secretary 505 South Flagler Drive, West Palm Beach, FL, 33401

Treasurer

Name Role Address
Restino Robert Treasurer 505 South Flagler Drive, West Palm Beach, FL, 33401

Vice President

Name Role Address
Provines Michael J Vice President 505 South Flagler Drive, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 CORPORATE CREATIONS NETWORK, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 505 South Flagler Drive, c/o Eisner Advisory Group, Suite 900, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2022-01-12 505 South Flagler Drive, c/o Eisner Advisory Group, Suite 900, West Palm Beach, FL 33401 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
Reg. Agent Change 2024-03-26
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State