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