Search icon

DEVELOPMENT ENTERPRISES OF PALM BEACH, INC.

Company Details

Entity Name: DEVELOPMENT ENTERPRISES OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000088929
FEI/EIN Number 203033497
Address: 13440 ORANGE GROVE BLVD, ROYAL PALM BEACH, FL, 33411
Mail Address: 13440 ORANGE GROVE BLVD, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ ABEL J Agent 13440 ORANGE GROVE BLVD, ROYAL PALM BEACH, FL, 33411

President

Name Role Address
PEREZ ABEL J President 13440 ORANGE GROVE BLVD, ROYAL PALM BEACH, FL, 33411

Vice President

Name Role Address
NUNEZ ALEITHE Vice President 13440 ORANGE GROVE BLVD, ROYAL PALM BEACH, FL, 33411

Secretary

Name Role Address
AVILA GODOFREDO Secretary 13440 ORANGE GROVE BLVD, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT AND NAME CHANGE 2007-02-09 DEVELOPMENT ENTERPRISES OF PALM BEACH, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000710870 LAPSED 07-CC-008644-XXXX-SB PALM BEACH COUNTY COURT 2009-02-20 2014-02-25 $6,815.00 HERTZ EQUIPMENT RENTAL CORPORATION., 225 BRAE BLVD., PARK RIDGE, NJ, 07656
J08000431842 LAPSED 07-CC-008644 XXXX SB PALM BEACH COUNTY COURT 2008-11-21 2013-11-25 $10,213.98 HERTZ EQUIPMENT RENTAL CORPORATION, 225 BRAE BLVD., PARK RIDGE, NEW JERSEY 07656

Documents

Name Date
ANNUAL REPORT 2008-04-25
Amendment and Name Change 2007-02-09
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-05-04
Domestic Profit 2005-06-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State