Search icon

LA PALMA REALTY COMPANY - Florida Company Profile

Company Details

Entity Name: LA PALMA REALTY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA PALMA REALTY COMPANY 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: 14 May 2008 (17 years ago)
Document Number: P08000048528
FEI/EIN Number 262632340

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

Address: 528 N LOIS CT, W. PALM BCH, FL, 33413
Mail Address: 528 N LOIS CT, W. PALM BCH, FL, 33413
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREITFELD DIEGO A President 528 N LOIS CT, W. PALM BCH, FL, 33413
BREITFELD DIEGO A Vice President 528 N LOIS CT, W. PALM BCH, FL, 33413
BREITFELD DIEGO A Secretary 528 N LOIS CT, W. PALM BCH, FL, 33413
BREITFELD DIEGO A Treasurer 528 N LOIS CT, W. PALM BCH, FL, 33413
BREITFELD DIEGO A Director 528 N LOIS CT, W. PALM BCH, FL, 33413
BREITFELD DIEGO A Agent 528 N LOIS CT, W. PALM BCH, FL, 33413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-26 528 N LOIS CT, W. PALM BCH, FL 33413 -
CHANGE OF MAILING ADDRESS 2010-01-26 528 N LOIS CT, W. PALM BCH, FL 33413 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-26 528 N LOIS CT, W. PALM BCH, FL 33413 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State