Search icon

PALM BEACH FINANCE & CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH FINANCE & CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH FINANCE & CONSTRUCTION GROUP, 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: 28 Nov 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2008 (17 years ago)
Document Number: P07000127167
FEI/EIN Number 261485152

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

Address: 340 Royal Poinciana Way, PALM BEACH, FL, 33480, US
Mail Address: 340 Royal Poinciana Way, Ste 317-92, Palm Beach, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUSINSKI HENRY President 340 Royal Poinciana Way, Palm Beach, FL, 33480
KUSINSKI HENRY Agent 340 ROYAL POINCIANA WAY, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 340 ROYAL POINCIANA WAY, STE 317-92, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 340 Royal Poinciana Way, Ste 317-92, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2019-04-30 340 Royal Poinciana Way, Ste 317-92, PALM BEACH, FL 33480 -
CANCEL ADM DISS/REV 2008-10-19 - -
REGISTERED AGENT NAME CHANGED 2008-10-19 KUSINSKI, HENRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000321271 ACTIVE 2023-CC-000720 HIGHLANDS COUNTY COURT 2024-04-09 2029-05-31 $42228.39 GARVIN METAL ROOFS LLC, 2000 14TH AVE E., PALMETTO, FL 34221
J22000294589 ACTIVE 18-577-D4 LEON COUNTY 2022-03-04 2027-06-22 $154,326.20 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J18000061614 ACTIVE 1000000768798 PALM BEACH 2018-01-10 2028-02-14 $ 287.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000429185 TERMINATED 1000000749192 PALM BEACH 2017-07-06 2027-07-27 $ 419.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000478101 TERMINATED 1000000718184 PALM BEACH 2016-07-27 2026-08-10 $ 900.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000941644 TERMINATED 1000000341092 PALM BEACH 2012-10-09 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State