Search icon

OTH PALM BEACH INC - Florida Company Profile

Company Details

Entity Name: OTH PALM BEACH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OTH PALM BEACH 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: 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: 26 Aug 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000071838
FEI/EIN Number 900512170

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

Mail Address: PO Box 70313, Oakland Park, FL, 33307, US
Address: 314 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATALLAH LOUIS President PO Box 70313, Oakland Park, FL, 33307
ATALLAH LOUIS Agent 1028 NE 44 CT, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000050885 OTH EXPIRED 2016-05-20 2021-12-31 - 111 SW 2ND AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-04-26 314 CLEMATIS STREET, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 1028 NE 44 CT, Oakland Park, FL 33334 -
REGISTERED AGENT NAME CHANGED 2010-04-22 ATALLAH, LOUIS -

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: 03 May 2025

Sources: Florida Department of State