Search icon

PALM BEACH CUISINE, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH CUISINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH CUISINE, 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: 11 Oct 2010 (15 years ago)
Document Number: P10000083132
FEI/EIN Number 320320263

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

Address: 6901 Okeechobee Blvd, West Palm Beach, FL, 33411, US
Mail Address: 6901 Okeechobee Blvd, D5-J20, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNIGAN DONALD J Chief Executive Officer 6901 Okeechobee Blvd, West Palm Beach, FL, 33411
MEYER STEVEN H Agent 401 W. Fairbanks Ave, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000121751 CONSUMERS CHOICE MAGAZINE EXPIRED 2012-12-17 2017-12-31 - PO BOX 221603, WEST PALM BEACH, FL, 33422
G12000067529 DEALS DELIGHT MAGAZINE EXPIRED 2012-07-06 2017-12-31 - PO BOX 221603, WEST PALM BEACH, FL, 33422
G12000033868 THE MAILER EXPIRED 2012-04-09 2017-12-31 - PO BOX 221603, WEST PALM BEACH, FL, 33422

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 401 W. Fairbanks Ave, Ste 100, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 6901 Okeechobee Blvd, D5-J20, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2019-03-27 6901 Okeechobee Blvd, D5-J20, West Palm Beach, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State