Search icon

PUDER-SIEGEL HOMES AT PARC CHANDON, INC. - Florida Company Profile

Company Details

Entity Name: PUDER-SIEGEL HOMES AT PARC CHANDON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUDER-SIEGEL HOMES AT PARC CHANDON, 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: 04 May 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P99000040088
FEI/EIN Number 650946457

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

Address: 6526 NW 42 WAY, BOCA RATON, FL, 33496, US
Mail Address: 6526 NW42 WAY, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUDER JODI President 6526 NW 42 WAY, BOCA RATON, FL, 33496
PUDER JODI Director 6526 NW 42 WAY, BOCA RATON, FL, 33496
SIEGEL STEPHEN Vice President 7047 PALAZZO REALE, BOYNTON BEACH, FL, 33437
SIEGEL STEPHEN Secretary 7047 PALAZZO REALE, BOYNTON BEACH, FL, 33437
SIEGEL STEPHEN Treasurer 7047 PALAZZO REALE, BOYNTON BEACH, FL, 33437
SIEGEL STEPHEN Director 7047 PALAZZO REALE, BOYNTON BEACH, FL, 33437
PAINTER JAMES M Agent 1300 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 334322848

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 6526 NW 42 WAY, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2004-04-29 6526 NW 42 WAY, BOCA RATON, FL 33496 -
REINSTATEMENT 2002-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-01
REINSTATEMENT 2002-04-26
ANNUAL REPORT 2000-05-10
Domestic Profit 1999-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State