Search icon

GRAND ILLUSIONS OF THE PALM BEACHES, INC.

Company Details

Entity Name: GRAND ILLUSIONS OF THE PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 1999 (26 years ago)
Document Number: P99000006509
FEI/EIN Number 650934056
Address: 1600 Mercer Avenue, WEST PALM BEACH, FL, 33401, US
Mail Address: 1600 Mercer Avenue, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BECKER HEATHER L Agent 920 Almeria Road, WEST PALM BEACH, FL, 33405

President

Name Role Address
BECKER HEATHER President 920 AlmeriaRoad, WEST PALM BEACH, FL, 33405

Vice President

Name Role Address
BECKER JORDAN J Vice President 920 Almeria Road, WEST PALM BEACH, FL, 33405

Secretary

Name Role Address
Becker Khyle A Secretary 920 Almeria Road, West Palm Beach, FL, 33405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000013517 GRAND CABINET CO. ACTIVE 2018-01-25 2028-12-31 No data 1600 MERCER AVENUE, #2, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-13 1600 Mercer Avenue, 2, WEST PALM BEACH, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 1600 Mercer Avenue, 2, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 920 Almeria Road, WEST PALM BEACH, FL 33405 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000230418 TERMINATED 1000000324679 PALM BEACH 2012-12-27 2023-01-30 $ 776.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339959843 0418800 2014-09-16 1500 B ELIZABETH AVE, WEST PALM BEACH, FL, 33413
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2014-09-16
Case Closed 2014-09-16

Related Activity

Type Inspection
Activity Nr 956896
Safety Yes
339568966 0418800 2014-01-30 1500 B ELIZABETH AVE, WEST PALM BEACH, FL, 33413
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-01-30
Case Closed 2014-09-16

Related Activity

Type Inspection
Activity Nr 956905
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 A01
Issuance Date 2014-06-19
Abatement Due Date 2014-07-09
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2014-07-15
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.252(a)(1): Fire protection and prevention responsibilities of welders and cutters, their supervisors (including outside contractors) and those in management on whose property cutting and welding was performed, as delineated in the Standard for Fire Prevention in Use of Cutting and Welding Processes, NFPA Standard 51B,1962, which is incorporated by reference as specified in Part 1910.6, were not observed: a. On or about January 30, 2014 at the above addressed jobsite, employees were exposed to a fire hazard while trying to cut open an air duct with a Dewalt Cutter Grinder inside a spray booth that was not free of fire causing residues.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1955788303 2021-01-20 0455 PPS 1208 Okeechobee Rd, West Palm Beach, FL, 33401-6947
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56747.97
Loan Approval Amount (current) 56747.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-6947
Project Congressional District FL-22
Number of Employees 5
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57111.78
Forgiveness Paid Date 2021-09-17
4038887309 2020-04-29 0455 PPP 1208 OLD OKEECHOBEE RD, WEST PALM BEACH, FL, 33401
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50300
Loan Approval Amount (current) 50300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 6
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50793.35
Forgiveness Paid Date 2021-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State