Search icon

COMAC NORTH PALM, INC.

Company Details

Entity Name: COMAC NORTH PALM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Feb 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P97000019225
FEI/EIN Number 650734440
Address: 3300 PGA BLVD. STE 350, PALM BEACH GARDENS, FL, 33410
Mail Address: 3300 PGA BLVD. STE 350, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE JOHN I Agent 1645 PALM BEACH LAKES BLVD. STE 1200, WEST PALM BEACH, FL, 33401

Vice President

Name Role Address
COWIE PETER V Vice President 3300 PGA BLVD. STE 350, PALM BEACH GARDENS, FL, 33410

Director

Name Role Address
COWIE PETER V Director 3300 PGA BLVD. STE 350, PALM BEACH GARDENS, FL, 33410
MCINTOSH ROBERT A Director 3300 PGA BLVD. STE 350, PALM BEACH GARDENS, FL, 33410

Secretary

Name Role Address
COWIE PETER V Secretary 3300 PGA BLVD. STE 350, PALM BEACH GARDENS, FL, 33410

President

Name Role Address
MCINTOSH ROBERT A President 3300 PGA BLVD. STE 350, PALM BEACH GARDENS, FL, 33410

Treasurer

Name Role Address
MCINTOSH ROBERT A Treasurer 3300 PGA BLVD. STE 350, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 3300 PGA BLVD. STE 350, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2009-04-13 3300 PGA BLVD. STE 350, PALM BEACH GARDENS, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State