Search icon

PALM BREEZE REALTY, INC. - Florida Company Profile

Company Details

Entity Name: PALM BREEZE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BREEZE REALTY, 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: 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: 20 Jun 1997 (28 years ago)
Date of dissolution: 30 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2015 (10 years ago)
Document Number: P97000054532
FEI/EIN Number 593488357

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

Address: 5701 RIVER TERRACE, TAMPA, FL, 33604, US
Mail Address: P.O. BOX 10677, TAMPA, FL, 33679, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIRNA ANDREW L President 5701 RIVER TERRACE, TAMPA, FL, 33604
SIRNA ANDREW L Treasurer 5701 RIVER TERRACE, TAMPA, FL, 33604
SIRNA ANDREW L Director 5701 RIVER TERRACE, TAMPA, FL, 33604
SIRNA ANDREW L Agent 5701 RIVER TERRACE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-03 5701 RIVER TERRACE, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-03 5701 RIVER TERRACE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 1998-02-04 5701 RIVER TERRACE, TAMPA, FL 33604 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-09-08
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State