Search icon

PALM BEACH BUILDING & CONSTRUCTION, INC.

Company Details

Entity Name: PALM BEACH BUILDING & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Sep 2011 (13 years ago)
Document Number: P11000077819
FEI/EIN Number 32-0351763
Address: 113 17TH AVE. S, LAKE WORTH, FL 33461
Mail Address: 113 17TH AVE S, LAKE WORTH, FL 33460
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RYNIAK, Bruce Agent 113 17TH AVE S, LAKE WORTH, FL 33460

President

Name Role Address
RYNIAK, Bruce President 113 17TH AVE S, LAKE WORTH, FL 33460

Officer

Name Role Address
EXLER, LEO Officer 4909 GEORGIA AVE, WEST PALM BEACH, FL 33405

Treasurer

Name Role Address
RYNIAK, NICOLETTE Treasurer 113 17TH AVE. S, LAKE WORTH, FL 33461

Vice President

Name Role Address
RYNIAK, NICOLETTE Vice President 113 17TH AVE. S, LAKE WORTH, FL 33461
Ryniak, Brandon Vice President 113 17TH AVE. S, LAKE WORTH, FL 33461
Ryniak, Michelle Vice President 113 17TH AVE. S, LAKE WORTH, FL 33461
Ryniak, Claudia Vice President 113 17TH AVE. S, LAKE WORTH, FL 33461

Secretary

Name Role Address
Ryniak, Michelle Secretary 113 17TH AVE. S, LAKE WORTH, FL 33461

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-23 RYNIAK, Bruce No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-10 113 17TH AVE. S, LAKE WORTH, FL 33461 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-20 113 17TH AVE S, LAKE WORTH, FL 33460 No data
CHANGE OF MAILING ADDRESS 2012-02-14 113 17TH AVE. S, LAKE WORTH, FL 33461 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-23
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-01-19

Date of last update: 23 Feb 2025

Sources: Florida Department of State