Search icon

PALM BEACH JEWELRY APPRAISAL BUREAU, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH JEWELRY APPRAISAL BUREAU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH JEWELRY APPRAISAL BUREAU, 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: 17 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: P09000015271
FEI/EIN Number APPLIED FOR

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

Address: 5030 Champion Blvd. #G11-304, Boca Raton, FL, 33496, US
Mail Address: 5030 Champion Blvd. #G11-304, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADLER DEIRDRE Chief Executive Officer 5030 Champion Blvd. #G11-304, Boca Raton, FL, 33496
DAVID JOHN T Agent 10 S. NEW RIVER DR., EAST, SUITE 202, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-27 DAVID, JOHN T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-07 5030 Champion Blvd. #G11-304, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2013-02-07 5030 Champion Blvd. #G11-304, Boca Raton, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-25
REINSTATEMENT 2021-04-27
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-08-19
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State