Search icon

PALM BEACH PHARMA, CORP.

Company Details

Entity Name: PALM BEACH PHARMA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Mar 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Mar 2012 (13 years ago)
Document Number: P12000026760
FEI/EIN Number 32-0373508
Address: 235 PERUVIAN AVENUE, PALM BEACH, FL, 33480, US
Mail Address: PO BOX 2134, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SIPOS ILDIKO Agent 235 PERUVIAN AVENUE, PALM BEACH, FL, 33480

President

Name Role Address
SIPOS ILDIKO President PO BOX 2134, PALM BEACH, FL, 33480

Chief Executive Officer

Name Role Address
SIPOS ILDIKO Chief Executive Officer PO BOX 2134, PALM BEACH, FL, 33480

Secretary

Name Role Address
SIPOS ILDIKO Secretary PO BOX 2134, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 235 PERUVIAN AVENUE, 3, PALM BEACH, FL 33480 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 235 PERUVIAN AVENUE, 3, PALM BEACH, FL 33480 No data
CONVERSION 2012-03-13 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L12000027095. CONVERSION NUMBER 100000121081

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000753214 TERMINATED 1000000725040 PALM BEACH 2016-10-26 2036-11-23 $ 2,986.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-09
AMENDED ANNUAL REPORT 2017-09-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State