Search icon

PALMS COUNTY APPLIANCE REPAIR INC.

Company Details

Entity Name: PALMS COUNTY APPLIANCE REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Apr 2009 (16 years ago)
Document Number: P04000009151
FEI/EIN Number 200576739
Address: 7246 stella ln, lake worth, FL, 33463, US
Mail Address: 7246 stella ln, lake worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RUNGE MICHAEL a Agent 7246 stella ln, lake worth, FL, 33463

President

Name Role Address
RUNGE MICHAEL f President 7246 stella ln, lake worth, FL, 33463

Secretary

Name Role Address
RUNGE BRIAN C Secretary 7246 stella ln, lake worth, FL, 33463

Vice President

Name Role Address
runge michael a Vice President 7246 stella ln, lake worth, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014107 PALMS COUNTY AIR CONDITIONING EXPIRED 2016-02-08 2021-12-31 No data 5949 JUDD FALLS RD, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-15 7246 stella ln, lake worth, FL 33463 No data
CHANGE OF MAILING ADDRESS 2022-01-15 7246 stella ln, lake worth, FL 33463 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-15 7246 stella ln, lake worth, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2019-02-15 RUNGE, MICHAEL alton No data
NAME CHANGE AMENDMENT 2009-04-13 PALMS COUNTY APPLIANCE REPAIR INC. No data
NAME CHANGE AMENDMENT 2004-08-09 PALMS COUNTY AIR CONDITIONING INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State