Search icon

PALM BEACH NEWSPAPERS, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH NEWSPAPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Sep 1985 (40 years ago)
Date of dissolution: 11 Jul 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Jul 2012 (13 years ago)
Document Number: P07330
FEI/EIN Number 581633719

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

Address: 2751 SOUTH DIXIE HWY, WEST PALM BEACH, FL, 33405, US
Mail Address: 6205 PEACHTREE DUNWOODY RD., ATTN: CORP TAX DEPT-12TH FLR, ATLANTA, GA, 30328, US
ZIP code: 33405
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JOHNSTON NEIL O Treasurer 6205 PEACHTREE DUNWOODY RD., ATLANTA, GA, 30328
FRIEDMAN MARIA Vice President 6205 PEACHTREE DUNWOODY RD., ATLANTA, GA, 30328
MUHL SHUANA S Secretary 6205 PEACHTREE DUNWOODY RD., ATLANTA, GA, 30328
MUHL SHUANA S Director 6205 PEACHTREE DUNWOODY RD., ATLANTA, GA, 30328
JOHNSTON NEIL O Vice President 6205 PEACHTREE DUNWOODY RD., ATLANTA, GA, 30328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000086410 COX MEDIA GROUP PALM BEACH EXPIRED 2010-09-21 2015-12-31 - 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 2751 SOUTH DIXIE HWY, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2003-04-28 2751 SOUTH DIXIE HWY, WEST PALM BEACH, FL 33405 -
NAME CHANGE AMENDMENT 2002-12-17 PALM BEACH NEWSPAPERS, INC. -
EVENT CONVERTED TO NOTES 1990-07-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000973229 LAPSED 502010CA005809XXXXMBAF CIR CRT 15TH JUD PALM BEACH 2010-09-16 2015-10-08 $135,143.85 UNITED STATIONERS SUPPLY CO., ONE PARKWAY NORTH BLVD., DEERFIELD, IL 60015-2559

Court Cases

Title Case Number Docket Date Status
SETH S. BRIER VS DEUTSCHE BANK NATIONAL TRUST COMPANY, et. al. 4D2017-2934 2017-09-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA001600XXXXMB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name SETH S. BRIER
Role Appellant
Status Active
Representations Harry Winderman, David K. Friedman, Henry B. Handler
Name AGRI SALES USA, INC
Role Appellee
Status Active
Name UNKNOWN TENANT 2
Role Appellee
Status Active
Name OLYMPIA MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name OCCUPANT
Role Appellee
Status Active
Name UNKNOWN SPOUSE OF SETH S. BRIER
Role Appellee
Status Active
Name UNKNOWN TENANT 1
Role Appellee
Status Active
Name CEMEX, INC.
Role Appellee
Status Active
Name ATLAS PEAT & SOIL, INC.
Role Appellee
Status Active
Name PALM BEACH NEWSPAPERS, INC.
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations ELIZABETH MURANTE, David Reider, Clarence Harold Houston, III, Emily Y. Rottmann, Sara F. Holladay-Tobias, DOUGLAS M. BALES, SHELLY SCHELLENBERG, JAMES P. WALSH, KIMBERLY MATOT
Name HAMBLIN VILLAGE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name WOOD MULCH PRODUCTS, INC.
Role Appellee
Status Active
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ **ON CONFESSION OF ERROR**
Docket Date 2018-01-16
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 1/16/18
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SETH S. BRIER
Docket Date 2017-11-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of SETH S. BRIER
Docket Date 2017-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (450 PAGES)
Docket Date 2017-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SETH S. BRIER
Docket Date 2017-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2012-07-11
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110053386 0418800 1990-05-23 2825 SE MONROE ST., STUART, FL, 34997
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-05-23
Case Closed 1990-05-23

Related Activity

Type Complaint
Activity Nr 72041866
Safety Yes
13466131 0418800 1976-05-27 2751 SOUTH DIXIE HWY, West Palm Beach, FL, 33405
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1976-05-27
Case Closed 1984-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
436603 Intrastate Non-Hazmat 2005-08-09 550000 2004 15 39 Private(Property)
Legal Name PALM BEACH NEWSPAPERS INC
DBA Name -
Physical Address 2751 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405-1233, US
Mailing Address P O BOX 24700, WEST PALM BEACH, FL, 33405-1233, US
Phone (561) 820-4100
Fax (561) 820-4192
E-mail GSLADE@PBPOST.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State