Search icon

PALM BEACH TORO, INC.

Company Details

Entity Name: PALM BEACH TORO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Aug 1997 (27 years ago)
Document Number: P97000072891
FEI/EIN Number 65-0775981
Address: 4469 S CONGRESS AV, 107 & 108, LAKE WORTH, FL 33461
Mail Address: 4469 S CONGRESS AV, 107 & 108, LAKE WORTH, FL 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TIBURCIO, NELSON Agent 12481 EQUINE LANE, WELLINGTON, FL 33414

President

Name Role Address
TIBURCIO, NELSON T President 12481 EQUINE LANE, WELLINGTON, FL 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028363 EL TORITO SPORTS PUB & CANTINA EXPIRED 2017-03-16 2022-12-31 No data 122 H N MILITARY TRAIL, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-17 4469 S CONGRESS AV, 107 & 108, LAKE WORTH, FL 33461 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 4469 S CONGRESS AV, 107 & 108, LAKE WORTH, FL 33461 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 12481 EQUINE LANE, WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 1999-04-14 TIBURCIO, NELSON No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000159257 ACTIVE 502018CA002756MBAN PALM BEACH CO 2020-02-21 2025-03-13 $87,113.70 JUAN ALCANTAR GARCIA, C/O LAW OFFICE OF MAAZ QURAISHI, PA, 1401 FORUM WAY, SUITE 101, WEST PALM BEACH, FLORIDA 33401

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State