Search icon

PALM AVENUE DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: PALM AVENUE DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM AVENUE DESIGNS, INC. 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: 26 Feb 2004 (21 years ago)
Date of dissolution: 21 Jun 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2010 (15 years ago)
Document Number: P04000037578
FEI/EIN Number 200865630

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

Address: 3272 ST. CHARLES WAY, BOCA RATON,, FL, 33434
Mail Address: 3272 ST. CHARLES WAY, BOCA RATON,, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGOVERN LISA President 3272 ST. CHARLES WAY, BOCA RATON,, FL, 33434
MCGOVERN EUGENE Director 3272 ST. CHARLES WAY, BOCA RATON,, FL, 33434
HENDERSON STEVE L Agent 756 BEACHLAND BLVD, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-05 3272 ST. CHARLES WAY, BOCA RATON,, FL 33434 -
CHANGE OF MAILING ADDRESS 2006-07-05 3272 ST. CHARLES WAY, BOCA RATON,, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-14 756 BEACHLAND BLVD, SUITE A, VERO BEACH, FL 32963 -

Documents

Name Date
Voluntary Dissolution 2010-06-21
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-03-14
Domestic Profit 2004-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State