Search icon

PB EQUIPMENT MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: PB EQUIPMENT MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Feb 2000 (25 years ago)
Document Number: F00000000835
FEI/EIN Number 061564833

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

Address: 27 WATERVIEW DRIVE, SHELTON, CT, 06484, US
Mail Address: 27 WATERVIEW DRIVE, SHELTON, CT, 06484, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Kupferschmid Geoff Treasurer 3001 SUMMER STREET, STAMFORD, CT, 06926
Freeman-Bosworth Lauren Secretary 3001 SUMMER STREET, STAMFORD, CT, 06926
MITTLEMAN ROBERTA Director 27 WATERVIEW DRIVE, SHELTON, CT, 06484
Johnson Christopher President 3001 SUMMER STREET, STAMFORD, CT, 06926
Polletta SALVATORE Director 27 WATERVIEW DRIVE, SHELTON, CT, 06484

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-19 27 WATERVIEW DRIVE, SHELTON, CT 06484 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-27 27 WATERVIEW DRIVE, SHELTON, CT 06484 -
REGISTERED AGENT NAME CHANGED 2022-05-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-05-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000973985 TERMINATED 1000000278823 LEON 2012-11-29 2032-12-14 $ 4,045.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-19
Reg. Agent Change 2022-05-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State