Search icon

PALM BEACH TORO, INC. - Florida Company Profile

Company Details

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

PALM BEACH TORO, 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: 22 Aug 1997 (28 years ago)
Document Number: P97000072891
FEI/EIN Number 650775981

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

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

Key Officers & Management

Name Role Address
TIBURCIO NELSON T President 12481 EQUINE LANE, WELLINGTON, FL, 33414
TIBURCIO NELSON Agent 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 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 4469 S CONGRESS AV, 107 & 108, LAKE WORTH, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 12481 EQUINE LANE, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 1999-04-14 TIBURCIO, NELSON -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5295577708 2020-05-01 0455 PPP 4469 S CONGRESS AVE STE 107, PALM SPRINGS, FL, 33461-4726
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35750
Loan Approval Amount (current) 35750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address PALM SPRINGS, PALM BEACH, FL, 33461-4726
Project Congressional District FL-22
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36056.57
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State