Entity Name: | PALM COAST PROPERTY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALM COAST PROPERTY SERVICES, 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: |
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: | 31 Mar 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Apr 2005 (20 years ago) |
Document Number: | P05000048296 |
FEI/EIN Number |
202635615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5602 56TH WAY, WEST PALM BEACH, FL, 33409 |
Mail Address: | 5602 56TH WAY, WEST PALM BEACH, FL, 33409 |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROCKMAN LIGIA | President | 5602 56TH WAY, WEST PALM BEACH, FL, 33409 |
Von Walter Martha | Vice President | 2185 Telogia Ct, West Palm Beach, FL, 33411 |
VON WALTER EDUARDO | Agent | 3420 45TH ST., STE. 11, WEST PALM BEACH, FL, 334071894 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-04-24 | 5602 56TH WAY, WEST PALM BEACH, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2006-04-24 | 5602 56TH WAY, WEST PALM BEACH, FL 33409 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-24 | VON WALTER, EDUARDO | - |
AMENDMENT | 2005-04-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-06-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State