Search icon

P.E.B. PURVEYORS, INC. - Florida Company Profile

Company Details

Entity Name: P.E.B. PURVEYORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.E.B. PURVEYORS, 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: 05 Jun 1969 (56 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 347340
FEI/EIN Number 591269498

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

Address: 3704 N.ROOSEVELT BLVD., KEY WEST, FL, 33040
Mail Address: 261 GOLF CLUB DRIVE, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUCOM MYRA J Secretary 3704 N.ROOSEVELT BLVD., KEY WEST, FL, 33040
BAUCOM MYRA J Treasurer 3704 N.ROOSEVELT BLVD., KEY WEST, FL, 33040
BAUCOM BARBARA J President 261 GOLF CLUB DRIVE, KEY WEST, FL, 33040
BAUCOM BARBARA J Director 261 GOLF CLUB DRIVE, KEY WEST, FL, 33040
BAUCOM BARBARA J Agent 261 GOLF CLUB DRIVE, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000098587 MCDONALD'S RESTAURANT #10927 EXPIRED 2015-09-25 2020-12-31 - 261 GOLF CLUB DRIVE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2008-01-25 3704 N.ROOSEVELT BLVD., KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-25 261 GOLF CLUB DRIVE, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2002-04-11 BAUCOM, BARBARA J -
CHANGE OF PRINCIPAL ADDRESS 1988-07-06 3704 N.ROOSEVELT BLVD., KEY WEST, FL 33040 -

Court Cases

Title Case Number Docket Date Status
DIANE SCOTT VS P.E.B. PURVEYORS, etc., 3D2016-2601 2016-11-18 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
DOAH 16-1075

Unknown Court
FCHR 2015-1567

Unknown Court
FCHR 16-039

Parties

Name Diane Scott
Role Appellant
Status Active
Name P.E.B. PURVEYORS, INC.
Role Appellee
Status Active
Representations MELINDA S. THORNTON, Scott A. Cole, SCOTT BASSMAN, Tasha M. Somarriba
Name HON. ROBERT L. KILBRIDE
Role Judge/Judicial Officer
Status Active
Name Tammy S. Barton
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-24
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of Diane Scott
Docket Date 2017-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s August 7, 2017 motion for review is hereby stricken as unauthorized. See Fla. R. App. P. 9.330(b) . Upon consideration, appellant’s request for oral argument is denied.
Docket Date 2017-08-09
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for review and o/a
On Behalf Of P.E.B. PURVEYORS
Docket Date 2017-08-07
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ and o/a
On Behalf Of Diane Scott
Docket Date 2017-07-31
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. SUAREZ, LAGOA and SALTER, JJ., concur.
Docket Date 2017-07-27
Type Response
Subtype Response
Description RESPONSE
On Behalf Of P.E.B. PURVEYORS
Docket Date 2017-07-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Diane Scott
Docket Date 2017-07-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Diane Scott
Docket Date 2017-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of P.E.B. PURVEYORS
Docket Date 2017-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including April 13, 2017.
Docket Date 2017-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of P.E.B. PURVEYORS
Docket Date 2017-02-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ withdrawal of motion to dismiss and request for instructions
On Behalf Of P.E.B. PURVEYORS
Docket Date 2017-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Diane Scott
Docket Date 2017-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion not to dismiss
On Behalf Of Diane Scott
Docket Date 2017-02-10
Type Record
Subtype Index
Description Index
Docket Date 2017-02-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of P.E.B. PURVEYORS
Docket Date 2017-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of P.E.B. PURVEYORS
Docket Date 2016-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-11-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before December 1, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2016-11-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Diane Scott

Documents

Name Date
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-02-26
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State