Search icon

P B C INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: P B C INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P B C INDUSTRIES, 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: 16 Aug 1961 (64 years ago)
Date of dissolution: 04 Oct 1993 (32 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 1993 (32 years ago)
Document Number: 250305
FEI/EIN Number 590940471

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

Address: 1800 WEST LOOP SOUTH, HOUSTON, TX, 77027, US
Mail Address: 1800 WEST LOOP SOUTH, HOUSTON, TX, 77027, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVEN E. LANE Vice President 1800 WEST LOOP SOUTH, HOUSTON, TX
STEVEN E. LANE Secretary 1800 WEST LOOP SOUTH, HOUSTON, TX
RICHARD G. SLAUGHTER Director 1800 W LOOP SOUTH, HOUSTON, TX
RICHARD G. SLAUGHTER President 1800 W LOOP SOUTH, HOUSTON, TX
CHESTER P. SADOWSKI Director 1800 WEST LOOP SOUTH, HOUSTON, TX
GARY L. FRUEH Treasurer 1800 WEST LOOP SOUTH, HOUSTON, TX
THOMAS A. NAPOLI Director 1800 WEST LOOP SOUTH, HOUSTON, TX
GARY L. FRUEH Vice President 1800 WEST LOOP SOUTH, HOUSTON, TX
THOMAS A. NAPOLI Vice President 1800 WEST LOOP SOUTH, HOUSTON, TX
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1993-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-27 1800 WEST LOOP SOUTH, HOUSTON, TX 77027 -
CHANGE OF MAILING ADDRESS 1993-04-27 1800 WEST LOOP SOUTH, HOUSTON, TX 77027 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13491568 0418800 1973-11-27 4250 52ND AVENUE NORTH, St Petersburg, FL, 33714
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-11-27
Case Closed 1984-03-10
13491311 0418800 1973-10-16 4250 52ND AVE NORTH, St Petersburg, FL, 33714
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B
Issuance Date 1973-10-25
Abatement Due Date 1973-11-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1973-10-25
Abatement Due Date 1973-11-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 A03
Issuance Date 1973-10-25
Abatement Due Date 1973-11-19
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C02
Issuance Date 1973-10-25
Abatement Due Date 1973-11-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1973-10-25
Abatement Due Date 1973-11-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-10-25
Abatement Due Date 1973-11-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 M02
Issuance Date 1973-10-25
Abatement Due Date 1973-10-27
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1973-10-25
Abatement Due Date 1973-11-19
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-10-25
Abatement Due Date 1973-11-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 A09
Issuance Date 1973-10-25
Abatement Due Date 1973-11-19
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-10-25
Abatement Due Date 1973-11-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1973-10-25
Abatement Due Date 1973-11-19
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 3
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1973-10-25
Abatement Due Date 1973-11-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State