Search icon

OTH PALM BEACH INC

Company Details

Entity Name: OTH PALM BEACH INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Aug 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P09000071838
FEI/EIN Number 90-0512170
Mail Address: PO Box 70313, Oakland Park, FL 33307
Address: 314 CLEMATIS STREET, WEST PALM BEACH, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ATALLAH, LOUIS Agent 1028 NE 44 CT, Oakland Park, FL 33334

President

Name Role Address
ATALLAH, LOUIS President PO Box 70313, Oakland Park, FL 33307

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000050885 OTH EXPIRED 2016-05-20 2021-12-31 No data 111 SW 2ND AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2017-04-26 314 CLEMATIS STREET, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 1028 NE 44 CT, Oakland Park, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2010-04-22 ATALLAH, LOUIS No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000209379 LAPSED 502017CA003126 PALM BEACH COUNTY 2018-05-15 2023-05-29 $358,404.28 TRIFECTA CLEMATIS, LLC, 260 CRANDON BLVD., SUITE 32, #428, KEY BISCAYNE, FL 33149
J15001116744 LAPSED 11-30984-02 BROWARD CTY,17TH JUDICIAL CIR. 2015-10-09 2020-12-16 $103,807.42 SHAWN NORFLEET, 912 S.E. 13TH COURT, DEERFIELD BEACH, FL 33441

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-22

Date of last update: 25 Jan 2025

Sources: Florida Department of State