Search icon

PALM BEACH AIR CARRIER, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH AIR CARRIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH AIR CARRIER, 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: 21 Aug 1997 (28 years ago)
Document Number: P97000072819
FEI/EIN Number 650781977

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

Address: 6671 W Indiantown Rd Suite50433, Jupiter, FL, 33458, US
Mail Address: 6671 W Indiantown Rd Suite50433, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS ROBERT W Director 12921 MARSH LANDING, PALM BEACH GARDENS, FL, 33418
SIMMONS ROBERT W President 12921 MARSH LANDING, PALM BEACH GARDENS, FL, 33418
SIMMONS ROBERT W Treasurer 12921 MARSH LANDING, PALM BEACH GARDENS, FL, 33418
SIMMONS JR ROBERT W Agent 6671 W Indiantown Rd Suite50433, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 6671 W Indiantown Rd Suite50433, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 6671 W Indiantown Rd Suite50433, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2019-02-08 6671 W Indiantown Rd Suite50433, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2009-04-27 SIMMONS JR, ROBERT WDPT -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State