Search icon

PALM BEACH ENGRAVING INC - Florida Company Profile

Company Details

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

PALM BEACH ENGRAVING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Aug 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P18000066874
FEI/EIN Number NOT APPLICABLE

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

Address: 1414 10TH ST, LAKE PARK, FL, 33403
Mail Address: 1414 10TH ST, LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOEHM-WISEMAN CHRISTINE A Chief Executive Officer 601 KRISS LN, JUPITER, FL, 33458
WISEMAN WHITNEY B Manager 1414 10TH ST, LAKE PARK, FL, 33403
BOEHM-WISEMAN CHRISTINE A Agent 601 KRISS LN, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 1414 10TH ST, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2025-10-01 1414 10TH ST, LAKE PARK, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 1414 10TH ST, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2024-10-01 1414 10TH ST, LAKE PARK, FL 33403 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-08-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State