Search icon

PALM BEACH AUTO COLLECTION INC - Florida Company Profile

Company Details

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

PALM BEACH AUTO COLLECTION 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: 29 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2021 (4 years ago)
Document Number: P12000020569
FEI/EIN Number 800791187

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

Address: 287 N Military Trail, WPB, FL, 33415, US
Mail Address: 287 N Military Trail, WPB, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDSMAN JASON President 287 N Military Trail, WPB, FL, 33415
Landsman Jason Agent 287 N Military Trail, WPB, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 287 N Military Trail, WPB, FL 33415 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 287 N Military Trail, WPB, FL 33415 -
CHANGE OF MAILING ADDRESS 2022-04-29 287 N Military Trail, WPB, FL 33415 -
REINSTATEMENT 2021-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-06-03 Landsman, Jason -
REINSTATEMENT 2016-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000112777 TERMINATED 1000000650948 PALM BEACH 2015-01-14 2035-01-22 $ 2,812.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000112801 TERMINATED 1000000650956 PALM BEACH 2015-01-14 2035-01-22 $ 563.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14001159143 TERMINATED 1000000641361 PALM BEACH 2014-09-24 2034-12-17 $ 326.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14001159119 TERMINATED 1000000641358 PALM BEACH 2014-09-17 2034-12-17 $ 869.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-02-09
REINSTATEMENT 2018-02-13
REINSTATEMENT 2016-06-03
ANNUAL REPORT 2014-02-05
Off/Dir Resignation 2013-06-14
Reg. Agent Change 2013-06-14
AMENDED ANNUAL REPORT 2013-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State