Entity Name: | PALM BEACH SOFTWARE DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Jun 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2004 (20 years ago) |
Document Number: | P98000054914 |
FEI/EIN Number | 650846852 |
Address: | 4095 S. State Rd 7 Ste L 207, 207, Wellington, FL, 33449, US |
Mail Address: | 4095 S. State Rd 7 Ste L 207, 207, Wellington, FL, 33449, US |
ZIP code: | 33449 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURKEL MARK | Agent | 4095 S. State Rd 7 Ste L 207, Wellington, FL, 33449 |
Name | Role | Address |
---|---|---|
TURKEL MARK | President | 4095 S. State Rd 7 Ste L 207, Wellington, FL, 33449 |
Name | Role | Address |
---|---|---|
JAMES WRIGHT R | Vice President | 4095 S. State Rd 7 Ste L 207, Wellington, FL, 33449 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-29 | 4095 S. State Rd 7 Ste L 207, 207, Wellington, FL 33449 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-29 | 4095 S. State Rd 7 Ste L 207, 207, Wellington, FL 33449 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-29 | 4095 S. State Rd 7 Ste L 207, Wellington, FL 33449 | No data |
REINSTATEMENT | 2004-10-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State