Search icon

PALM BEACH SKATING RINKS, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH SKATING RINKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH SKATING RINKS, 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: 04 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2013 (12 years ago)
Document Number: P97000049333
FEI/EIN Number 650779323

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

Address: 8125 LAKE WORTH ROAD, LAKE WORTH, FL, 33467
Mail Address: 8125 LAKE WORTH ROAD, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMAN JAMES Director 8125 LAKE WORTH RD., LAKE WORTH, FL, 33467
PANTALEO JTBE FRANCIS and DE Director 8125 LAKE WORTH RD., LAKE WORTH, FL, 33467
PANTALEO AUSTIN F Director 8125 LAKE WORTH ROAD, LAKE WORTH, FL, 33467
pantaleo alexander f Director 8125 LAKE WORTH ROAD, LAKE WORTH, FL, 33467
PANTALEO DENISE Agent 8125 LAKE WORTH ROAD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 PANTALEO, DENISE -
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 8125 LAKE WORTH ROAD, LAKE WORTH, FL 33467 -
REINSTATEMENT 2013-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2000-09-18 8125 LAKE WORTH ROAD, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 1998-07-21 8125 LAKE WORTH ROAD, LAKE WORTH, FL 33467 -

Court Cases

Title Case Number Docket Date Status
OWEN D. ALTMAN, MARTY ALTMAN, etc., et al. VS PALM BEACH SKATING RINKS, INC., etc., et al. 4D2012-0339 2012-01-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA006018XXXXMB

Parties

Name KEALY ALTMAN
Role Appellant
Status Active
Name OWEN D. ALTMAN
Role Appellant
Status Active
Representations GREEN, ACKERMAN & FROST, P.A., SUSAN S. LERNER, SEARCY DENNEY SCAROLA, Elizabeth K. Russo
Name MARTY ALTMAN
Role Appellant
Status Active
Name MEGHAN ALTMAN
Role Appellant
Status Active
Name RYAN ALTMAN
Role Appellant
Status Active
Name THE PALM BEACH SKATE ZONE
Role Appellee
Status Active
Name PALM BEACH SKATING RINKS, INC.
Role Appellee
Status Active
Representations Daniel J. Santaniello, George Jeffrey Vernis, JOHN J. HOFFMAN, CARA C. MORRIS, JEFFREY L. ALEXANDER
Name USA HOCKEY INC.
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-07-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-07-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
Docket Date 2012-06-21
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 30 DAYS, APPELLANTS; REGARDING THE PARTIES' SETTLEMENT AND THE STIPULATION FOR DISMISSAL.
Docket Date 2012-06-13
Type Response
Subtype Response
Description Response ~ TO STIPULATION FOR DISMISSAL
Docket Date 2012-06-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR ABATEMENT
Docket Date 2012-06-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
Docket Date 2012-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ 30 DAYS FOR ABATEMENT
Docket Date 2012-05-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2012-04-10
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ 30 DAYS
Docket Date 2012-04-03
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
Docket Date 2012-03-01
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice
Docket Date 2012-02-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 12-338.
Docket Date 2012-02-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ (FILED IN 12-338) AA Susan S. Lerner 0349186
Docket Date 2012-02-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Cara C. Morris 555991
Docket Date 2012-02-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ FOR JOHN M. ROCHE (WITH $100 FEE)
Docket Date 2012-02-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-338
On Behalf Of OWEN D. ALTMAN
Docket Date 2012-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-01-31
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OWEN D. ALTMAN

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State