Search icon

PALM BEACH AIKIKAI CORPORATION - Florida Company Profile

Company Details

Entity Name: PALM BEACH AIKIKAI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH AIKIKAI CORPORATION 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: 10 Apr 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: V28660
FEI/EIN Number 650383623

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

Address: 228 34TH STREET, WEST PALM BEACH, FL, 33407, US
Mail Address: 228 34TH STREET, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGENER RICHARD President 228 34TH STREET, WEST PALM BEACH, FL
VERNIS G. JEFFREY Vice President 884 US #1, NORTH PALM BEACH, FL, 33408
WAGENER RICHARD Agent 228 34TH STREET, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-12-18 228 34TH STREET, WEST PALM BEACH, FL 33407 -
AMENDMENT 2017-12-18 - -
REGISTERED AGENT NAME CHANGED 2017-12-18 WAGENER, RICHARD -
CHANGE OF MAILING ADDRESS 2017-12-18 228 34TH STREET, WEST PALM BEACH, FL 33407 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 1993-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-29
Amendment 2017-12-18
REINSTATEMENT 2017-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State