Search icon

PALM BEACH BROKERS GROUP INC.

Company Details

Entity Name: PALM BEACH BROKERS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P05000033619
FEI/EIN Number 205186404
Mail Address: P O Box 31564, PALM BEACH GARDENS, FL, 33420, US
Address: 3801 PGA Boulevard, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALM BEACH BROKERS GROUP, INC. 401 K PROFIT SHARING PLAN TRUST 2018 205186404 2019-08-26 PALM BEACH BROKERS GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531210
Sponsor’s telephone number 5613123022
Plan sponsor’s address 100 VILLAGE BLVD., SUITE 203, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2019-08-26
Name of individual signing FRANCIS GIACOMELLI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GIACOMELLI FRANCIS C Agent 3801 PGA Boulevard, PALM BEACH GARDENS, FL, 33410

President

Name Role Address
GIACOMELLI FRANCIS C President P O Box 31564, PALM BEACH GARDENS, FL, 33420

Vice President

Name Role Address
GIACOMELLI RHONDA Vice President P O Box 31564, PALM BEACH GARDENS, FL, 33420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 3801 PGA Boulevard, SUITE 600, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2022-04-07 3801 PGA Boulevard, SUITE 600, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 3801 PGA Boulevard, SUITE 600, PALM BEACH GARDENS, FL 33410 No data
REINSTATEMENT 2013-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-28
AMENDED ANNUAL REPORT 2013-11-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State