Search icon

COMMONWEALTH PALM COAST OPERATING CORPORATION - Florida Company Profile

Company Details

Entity Name: COMMONWEALTH PALM COAST OPERATING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMONWEALTH PALM COAST OPERATING CORPORATION 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: 21 Feb 1996 (29 years ago)
Date of dissolution: 31 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2018 (7 years ago)
Document Number: P96000016066
FEI/EIN Number 954566554

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

Address: 11777 SAN VICENTE BLVD, SUITE 900, LOS ANGELES, CA, 90049, US
Mail Address: 11777 SAN VICENTE BLVD, SUITE 900, LOS ANGELES, CA, 90049, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEAMAN III BLEECKER P Director 11777 SAN VICENTE BLVD, # 900, LOS ANGELES, CA, 90049
SEAMAN III BLEECKER P President 11777 SAN VICENTE BLVD, # 900, LOS ANGELES, CA, 90049
HOWE BRADFORD W Director 11777 SAN VICENTE BLVD, #900, LOS ANGELES, CA, 90049
HOWE BRADFORD W Executive Vice President 11777 SAN VICENTE BLVD, #900, LOS ANGELES, CA, 90049
O'NEILL KERRI A Director 11777 SAN VICENTE BLVD., #900, LOS ANGELES, CA, 90049
O'NEILL KERRI A Senior Vice President 11777 SAN VICENTE BLVD., #900, LOS ANGELES, CA, 90049
TANAKA DONA Secretary 11777 SAN VICENTE BLVD, #900, LOS ANGELES, CA, 90049
TANAKA DONA Assistant Vice President 11777 SAN VICENTE BLVD, #900, LOS ANGELES, CA, 90049
IACCINO JEREMY A Vice President 11777 SAN VICENTE BLVD., STE. 900, LOS ANGELES, CA, 90049
IACCINO JEREMY A Treasurer 11777 SAN VICENTE BLVD., STE. 900, LOS ANGELES, CA, 90049

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-31 - -
CHANGE OF MAILING ADDRESS 2009-04-02 11777 SAN VICENTE BLVD, SUITE 900, LOS ANGELES, CA 90049 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 11777 SAN VICENTE BLVD, SUITE 900, LOS ANGELES, CA 90049 -
REGISTERED AGENT NAME CHANGED 1998-06-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1998-06-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001389726 TERMINATED 1000000526506 FLAGLER 2013-09-05 2033-09-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000152253 ACTIVE 1000000123890 FLAGLER 2009-05-27 2030-02-16 $ 20,997.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-05-10
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State