Search icon

PALM BEACH APPAREL GROUP INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PALM BEACH APPAREL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH APPAREL GROUP 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: 09 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2003 (22 years ago)
Document Number: P95000046238
FEI/EIN Number 650626642

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

Address: 1177 CLARE AVENUE, #4, WEST PALM BEACH, FL, 33401
Mail Address: 1177 CLARE AVENUE, #4, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PALM BEACH APPAREL GROUP INC., RHODE ISLAND 000688892 RHODE ISLAND

Key Officers & Management

Name Role Address
KELLOGG CHARLOTTE T President 1177 CLARE AVENUE, WEST PALM BEACH, FL, 33401
KELLOGG CHARLOTTE T Agent 1177 CLARE AVENUE, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07186900050 CHARLOTTE KELLOGG ACTIVE 2007-07-02 2027-12-31 - 1177 CLARE AVENUE #4, WEST PALM BEACH, FL, 33401
G07183900048 CHARLOTTE KELLOGG ACTIVE 2007-06-28 2027-12-31 - 1177 CLARE AVENUE #4, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-01-20 KELLOGG, CHARLOTTE T -
REGISTERED AGENT ADDRESS CHANGED 2007-01-15 1177 CLARE AVENUE, #4, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2003-05-21 1177 CLARE AVENUE, #4, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-21 1177 CLARE AVENUE, #4, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2003-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1995-07-13 PALM BEACH APPAREL GROUP INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000703942 TERMINATED 1000000798537 PALM BEACH 2018-09-26 2038-10-24 $ 4,425.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000611014 TERMINATED 1000000757483 PALM BEACH 2017-10-04 2027-11-02 $ 774.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000228602 TERMINATED 1000000311670 PALM BEACH 2012-12-27 2023-01-30 $ 357.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09001000800 TERMINATED 1000000110522 23085 0961 2009-02-18 2029-03-25 $ 552.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09001060630 TERMINATED 1000000110522 23085 0961 2009-02-18 2029-04-01 $ 552.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000692482 TERMINATED 1000000107586 23046 1627 2009-01-23 2029-02-18 $ 2,189.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6777947208 2020-04-28 0455 PPP 1177 Clare Ave Unit 4, West Palm Beach, FL, 33401
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45590
Loan Approval Amount (current) 45590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 13
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46316.91
Forgiveness Paid Date 2021-12-01
9834348409 2021-02-17 0455 PPS 1177 Clare Ave Ste 4, West Palm Beach, FL, 33401-6959
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45652
Loan Approval Amount (current) 45652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-6959
Project Congressional District FL-22
Number of Employees 10
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45994.39
Forgiveness Paid Date 2021-11-16

Date of last update: 03 May 2025

Sources: Florida Department of State