Search icon

PALM BEACH ACCESSORIES, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH ACCESSORIES, 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: 26 May 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2019 (6 years ago)
Document Number: P93000037932
FEI/EIN Number 650415127

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

Address: 601 JIM MORAN BLVD, DEERFIELD BEACH, FL, 33442, US
Mail Address: 601 JIM MORAN BLVD, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN GREGG A Director 601 JIM MORAN BLVD, DEERFIELD BEACH, FL, 33442
FRIEDMAN GREGG Agent 601 JIM MORAN BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-21 FRIEDMAN, GREGG -
REINSTATEMENT 2019-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-17 601 JIM MORAN BLVD, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-17 601 JIM MORAN BLVD, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2003-02-17 601 JIM MORAN BLVD, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 1996-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-15
REINSTATEMENT 2019-03-21
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State