Entity Name: | OLP PALM BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OLP PALM BEACH, 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: | 29 Sep 1998 (26 years ago) |
Document Number: | P98000083853 |
FEI/EIN Number |
11-3454619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 60 Cutter Mill Road, Suite 303, Great Neck, NY, 11021, US |
Mail Address: | 60 Cutter Mill Road, Suite 303, Great Neck, NY, 11021, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Gould Fredric H | President | 60 Cutter Mill Road, Great Neck, NY, 11021 |
Lundy Mark H | Secretary | 60 Cutter Mill Road, Great Neck, NY, 11021 |
Kobay Seth | Treasurer | 60 Cutter Mill Road, Great Neck, NY, 11021 |
Kalish David W | Director | 60 Cutter Mill Road, Great Neck, NY, 11021 |
Brinberg Simeon | Director | 60 Cutter Mill Road, Great Neck, NY, 11021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 60 Cutter Mill Road, Suite 303, Great Neck, NY 11021 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 60 Cutter Mill Road, Suite 303, Great Neck, NY 11021 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-13 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-13 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-01 |
Reg. Agent Change | 2015-07-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State