Search icon

PALM COAST VEAL CORP. - Florida Company Profile

Company Details

Entity Name: PALM COAST VEAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM COAST VEAL CORP. 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 Oct 1990 (35 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: S03832
FEI/EIN Number 650227858

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

Address: 7076 AVILA TERRACE WAY, DELRAY BEACH, FL, 33446
Mail Address: 7076 AVILA TERRACE WAY, DELARAY BEACH, FL, 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOGANCAMP WALTER E Agent 720 CUMBERLAND TERRACE, DAVIE, FL, 33325
TICHAUER, HARVEY President 7076 AVILA TERRACE WAY, DELRAY BEACH, FL, 33446
TICHAUER, HARVEY Director 7076 AVILA TERRACE WAY, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-13 7076 AVILA TERRACE WAY, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2007-04-13 7076 AVILA TERRACE WAY, DELRAY BEACH, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 720 CUMBERLAND TERRACE, DAVIE, FL 33325 -
CANCEL ADM DISS/REV 2006-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2002-05-13 HOGANCAMP, WALTER E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000049946 LAPSED 99-017624 17TH JUD CIR CT BROWARD CNTY 2001-09-06 2006-12-06 $12583.76 F & A DIARY PRODUCTS INC, 355 S CRAWFORD BLVD, LAS CRUCES, NM 88005
J01000050159 LAPSED 99-017624 17TH JUD CIR BROWARD COUNTY 2000-04-07 2006-12-12 $39,068.57 F & A DAIRY PRODUCTS, INC., 355 SOUTH CRAWFORD BLVD, LAS CRUCES, NM

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-13
REINSTATEMENT 2006-05-01
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-03-13
Reg. Agent Change 2001-03-12
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State