Search icon

1128 ROYAL PALM, INC.

Company Details

Entity Name: 1128 ROYAL PALM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jul 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P96000060715
FEI/EIN Number 65-0691438
Address: 1128 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL 33411
Mail Address: 177 U.S. HIGHWAY ONE, TEQUESTA, FL 33469
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KRASKER, PAUL AESQ Agent 625 NORTH FLAGLER DRIVE, 9TH FLOOR, WEST PALM BEACH, FL 33401

Secretary

Name Role Address
GROSSMAN, RANDY Secretary 1128 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-04 1128 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL 33411 No data
NAME CHANGE AMENDMENT 1997-08-11 1128 ROYAL PALM, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000007660 LAPSED CA 01-13315 AB 15TH JUDICIAL PALM BEACH COUNT 2001-12-21 2007-01-09 $144,408.55 PHOENIX LEASING INCORPORATED, 2401 KERNER BLVD, SAN RAFAEL CA 94901
J02000007678 LAPSED CA 01-13314 AF 15TH JUDICIAL CIR CRT PALM BCH 2001-12-21 2007-01-09 $121,043.34 PHOENIX LEASING INCORPORATED, 2401 KERNER BLVD, SAN RAFAEL, CA 94901

Documents

Name Date
Off/Dir Resignation 2001-02-28
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-03-04
NAME CHANGE 1997-08-11
ANNUAL REPORT 1997-02-18
DOCUMENTS PRIOR TO 1997 1996-07-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State