Search icon

PLACE VENDOME OF PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: PLACE VENDOME OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLACE VENDOME OF PALM BEACH, 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: 15 Jan 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000005095
FEI/EIN Number 650415114

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

Address: 196 TOWN CENTER, BOCA RATON, FL, 33431, US
Mail Address: 196 TOWN CENTER, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRUNG ELLIOT ` President 1201 S. OCEAN DR., HOLLYWOOD, FL, 33019
SPRUNG ELLIOT ` Director 1201 S. OCEAN DR., HOLLYWOOD, FL, 33019
SPRUNG HARRY Agent 201 S. OCEAN DR., HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-07-25 196 TOWN CENTER, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 1995-07-25 196 TOWN CENTER, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 1995-07-25 SPRUNG, HARRY -
REGISTERED AGENT ADDRESS CHANGED 1995-07-25 201 S. OCEAN DR., HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-02-02
ANNUAL REPORT 1995-07-25
ANNUAL REPORT 1995-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State