Search icon

PALM SPRINGS PLAZA INC. - Florida Company Profile

Company Details

Entity Name: PALM SPRINGS PLAZA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM SPRINGS PLAZA 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: 02 May 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2012 (13 years ago)
Document Number: P12000041363
FEI/EIN Number 455199532

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

Mail Address: 531 N OCEAN BLVD, POMPANO BEACH, FL, 33062, US
Address: 1971-1977 S. CONGRESS AVENUE, PALM SPRINGS, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sawhney Pankaj President 531 N OCEAN BLVD, POMPANO BEACH, FL, 33062
Sawhney Sachin Vice President 531 N OCEAN BLVD, POMPANO BEACH, FL, 33062
Sawhney Nirmal Secretary 531 N OCEAN BLVD, POMPANO BEACH, FL, 33062
PAL JAI Agent 531 N OCEAN BLVD, POMPANO BEACH, FL, 32062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 1971-1977 S. CONGRESS AVENUE, PALM SPRINGS, FL 33461 -
CHANGE OF MAILING ADDRESS 2016-01-21 1971-1977 S. CONGRESS AVENUE, PALM SPRINGS, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 531 N OCEAN BLVD, SUITE 201, POMPANO BEACH, FL 32062 -
REGISTERED AGENT NAME CHANGED 2013-01-02 PAL, JAI -
AMENDMENT 2012-08-02 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State