Search icon

PALM BREEZE CHARTERS, INC.

Company Details

Entity Name: PALM BREEZE CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Sep 1991 (33 years ago)
Document Number: S78844
FEI/EIN Number 65-0289872
Address: 4281 NW 1st Avenue, Boca Raton, FL 33431
Mail Address: 4281 NW 1st Avenue, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SAUER, HOLLY Agent 107 E PALMETTO PARK RD, BOCA RATON, FL 33432

PRESIDENT

Name Role Address
SAUER, H PRESIDENT 1101 BEL AIR DR # D, HIGHLAND BEACH, FL 33487

Vice President

Name Role Address
Mount, Charles A Vice President 107 E. PALMETTO PARK ROAD, BOCA RATON, FL 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000097385 AIR AND SEA ADVENTURES AIR AND SEA CHARTERS EXPIRED 2014-09-24 2019-12-31 No data 107 E PALMETTO PARK RD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-06 4281 NW 1st Avenue, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2024-08-09 4281 NW 1st Avenue, Boca Raton, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-04 107 E PALMETTO PARK RD, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 1999-05-03 SAUER, HOLLY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002175684 LAPSED CONO 09-4343 BROWARD COUNTY COURT 2009-10-09 2014-10-13 $4206.00 CONCIERGE CHOICE, INC., 12790 NW 73RD ST, PARKLAND, FL 33076

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State