Entity Name: | PALM BEACH AUTO ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALM BEACH AUTO ENTERPRISES 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: | 21 Nov 2017 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Aug 2023 (2 years ago) |
Document Number: | P17000093487 |
FEI/EIN Number |
30-1011282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12593 Citrus Grove Blvd, West Palm Beach, FL, 33412, US |
Mail Address: | 12593 Citrus Grove Blvd, West Palm Beach, FL, 33412, US |
ZIP code: | 33412 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CATALFAMO, EATON, & DELISI, LLC | Agent | - |
LANDRY IAN | President | 12593 Citrus Grove Blvd, West Palm Beach, FL, 33412 |
Landry Kevin | Vice President | 12593 Citrus Grove Blvd, West Palm Beach, FL, 33412 |
GIANNOTTI ERIN | Secretary | 12593 Citrus Grove Blvd, West Palm Beach, FL, 33412 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-08-28 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 12593 Citrus Grove Blvd, West Palm Beach, FL 33412 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-25 | 12593 Citrus Grove Blvd, West Palm Beach, FL 33412 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
AMENDED ANNUAL REPORT | 2024-10-28 |
ANNUAL REPORT | 2024-04-29 |
Amendment | 2023-08-28 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-25 |
AMENDED ANNUAL REPORT | 2021-08-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State