Search icon

OLD PALM REALTY CORP. - Florida Company Profile

Company Details

Entity Name: OLD PALM REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLD PALM REALTY 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: 05 May 2004 (21 years ago)
Document Number: P04000075475
FEI/EIN Number 201106928

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

Mail Address: C/O Eisner Advisory Group LLC, 505 S FLAGLER DRIVE, WEST PALM BEACH, FL, 33401, US
Address: 12168 Aviles Circle, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCHMAN & ZISKA PLC Agent -
FLOYD ROBERT L President 12168 Aviles Circle, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-20 12168 Aviles Circle, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2022-01-20 Kochman & Ziska PLC -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 222 Lakeview Ave, Suite 1500, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-18 12168 Aviles Circle, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State