Search icon

PALM BEACH CLASSIC HARDWARE, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH CLASSIC HARDWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH CLASSIC HARDWARE, 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: 31 Aug 2006 (19 years ago)
Date of dissolution: 24 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2012 (13 years ago)
Document Number: P06000113235
FEI/EIN Number 841716490

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

Address: 401 NORTHLAKE BLVD, SUITE 8, NORTH PALM BEACH, FL, 33408, US
Mail Address: 401 NORTHLAKE BLVD, SUITE 8, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORAN JEANNE M President 5729 RAMBLER ROSE WAY, WEST PALM BEACH, FL, 33470
BINDA JENNIFER L Officer 401 NORTHLAKE BLVD. SUITE 8, NOORTH PALM BEACH, FL, 33408
DORAN JEANNE M Agent 5729 RAMBLER ROSE WAY, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-24 - -
PENDING REINSTATEMENT 2011-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 401 NORTHLAKE BLVD, SUITE 8, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2007-04-19 401 NORTHLAKE BLVD, SUITE 8, NORTH PALM BEACH, FL 33408 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000192208 TERMINATED 1000000207050 PALM BEACH 2011-03-09 2031-03-30 $ 2,121.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000630322 TERMINATED 1000000202867 PALM BEACH 2011-02-02 2031-09-28 $ 3,100.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000980380 TERMINATED 1000000188788 PALM BEACH 2010-09-22 2030-10-13 $ 6,456.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-02-24
ANNUAL REPORT 2007-04-19
Domestic Profit 2006-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2606347703 2020-05-01 0455 PPP 4415 WESTROADS DR, WEST PALM BCH, FL, 33407
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20595
Loan Approval Amount (current) 20595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BCH, PALM BEACH, FL, 33407-0001
Project Congressional District FL-20
Number of Employees 4
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20852.33
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State