Search icon

PALM BEACH STEERING COLUMNS, INC.

Company Details

Entity Name: PALM BEACH STEERING COLUMNS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Feb 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000012321
FEI/EIN Number 65-0648415
Address: 5703 LAGODEL SOL DR, LAKE WORTH, FL 33467
Mail Address: 5703 LAGODEL SOL DR, LAKE WORTH, FL 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
THOMANN, SHARON M Agent 5703 LAGO DEL SOL DR, LAKE WORTH, FL 33467

Director

Name Role Address
THOMANN, WILLIAM H Director 5703 LAGO DEL SOL DR, LAKE WORTH, FL 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-07 5703 LAGODEL SOL DR, LAKE WORTH, FL 33467 No data
CHANGE OF MAILING ADDRESS 2002-02-07 5703 LAGODEL SOL DR, LAKE WORTH, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-07 5703 LAGO DEL SOL DR, LAKE WORTH, FL 33467 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000239651 TERMINATED 01021540006 13790 01352 2002-06-11 2007-06-19 $ 1,204.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
Off/Dir Resignation 2004-12-01
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-03-17
DOCUMENTS PRIOR TO 1997 1996-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State