Search icon

PALM PLACE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: PALM PLACE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM PLACE PROPERTIES, 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: 01 Dec 1994 (30 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P94000087306
FEI/EIN Number 650546784

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

Mail Address: P.O. BOX 16621, WEST PALM BEACH, FL, 33416, US
Address: 1800 OLD OKEECHOBEE ROAD, SUITE 201, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEARINGEN ALYSSA President 1800 OLD OKEECHOBEE RD, WEST PALM BEACH, FL, 33409
Swearingen Alexis Vice President 1800 Old Okeechobee Road, West Palm Beach, FL, 33409
BRUCE HORNSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-26 1800 OLD OKEECHOBEE ROAD, SUITE 201, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 6961 Indian Creek Drive, Miami Beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2020-06-03 Bruce Hornstein, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1800 OLD OKEECHOBEE ROAD, SUITE 201, WEST PALM BEACH, FL 33409 -
AMENDMENT 2006-09-01 - -
REINSTATEMENT 2003-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1997-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000229429 TERMINATED 1000000922657 PALM BEACH 2022-05-09 2042-05-11 $ 3,570.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State