Search icon

PALM BEACH A/C INC.

Company Details

Entity Name: PALM BEACH A/C INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P08000014949
FEI/EIN Number 680672496
Address: 9237 Nugent Trail, WEST PALM BEACH, FL, 33411, US
Mail Address: 9237 Nugent Trail, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CASTRICONE RANDY M Agent 9237 Nugent Trail, WEST PALM BEACH, FL, 33411

Officer

Name Role Address
CASTRICONE RANDY M Officer 9237 Nugent Trail, WEST PALM BEACH, FL, 33411

President

Name Role Address
CASTRICONE JENNIFER M President 9237 Nugent Trail, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-30 9237 Nugent Trail, WEST PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2017-05-30 9237 Nugent Trail, WEST PALM BEACH, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-19 9237 Nugent Trail, WEST PALM BEACH, FL 33411 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000934025 TERMINATED 2014 CC 011099 MARION CO. CT. 2014-10-22 2019-11-03 $15,215.92 GEMAIRE DISTRIBUTORS,LLC, 2151 W. HILLSBORO BLVD, STE.400, DEERFIELD, FLORIDA 33442

Documents

Name Date
AMENDED ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-06-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-06-04
ANNUAL REPORT 2009-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State