Search icon

SOUTH HOUSE OF THE PALM BEACHES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH HOUSE OF THE PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH HOUSE OF THE PALM BEACHES, 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: 03 Sep 1997 (28 years ago)
Date of dissolution: 29 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2019 (6 years ago)
Document Number: P97000076246
FEI/EIN Number 650802008

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

Address: 5 Newark Pompton Turnpike, Riverdale, NJ, 07457, US
Mail Address: 5 Newark Pompton Turnpike, Riverdale, NJ, 07457, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOONEY JOANNE President 23 SPICE BUSH ROAD, KINNELON, NJ, 07405
MORRIS LYNN Secretary 5 SUGAR HILL ROAD, KINNELON, NJ, 07405
HOWARTH PAMELA Vice President 14 SUGAR HILL ROAD, KINNELON, NJ, 07405
KRIPPNER VANESSA Treasurer 434 PEPPERIDGE TREE LANE, KINNELON, NJ, 07405
Piccolo Mark T Chief Financial Officer 5 Sugar Hill Rd., Kinnelon, NJ, 07405
Piccolo Mark T Agent 5 Newark Pompton Turnpike, Riverdale, FL, 07457

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-01-03 5 Newark Pompton Turnpike, Riverdale, NJ 07457 -
REINSTATEMENT 2017-01-03 - -
REGISTERED AGENT NAME CHANGED 2017-01-03 Piccolo, Mark T -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 5 Newark Pompton Turnpike, Riverdale, FL 07457 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 5 Newark Pompton Turnpike, Riverdale, NJ 07457 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2009-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-29
REINSTATEMENT 2017-01-03
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-05-27
Reinstatement 2009-06-30
ANNUAL REPORT 1998-07-08
Domestic Profit Articles 1997-09-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State