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 |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DIANE SCOTT VS P.E.B. PURVEYORS, etc., | 3D2016-2601 | 2016-11-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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