Entity Name: | PB EQUIPMENT MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 14 Feb 2000 (25 years ago) |
Document Number: | F00000000835 |
FEI/EIN Number | 061564833 |
Address: | 27 WATERVIEW DRIVE, SHELTON, CT, 06484, US |
Mail Address: | 27 WATERVIEW DRIVE, SHELTON, CT, 06484, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Kupferschmid Geoff | Treasurer | 3001 SUMMER STREET, STAMFORD, CT, 06926 |
Name | Role | Address |
---|---|---|
Freeman-Bosworth Lauren | Secretary | 3001 SUMMER STREET, STAMFORD, CT, 06926 |
Name | Role | Address |
---|---|---|
MITTLEMAN ROBERTA | Director | 27 WATERVIEW DRIVE, SHELTON, CT, 06484 |
Polletta SALVATORE | Director | 27 WATERVIEW DRIVE, SHELTON, CT, 06484 |
Name | Role | Address |
---|---|---|
Johnson Christopher | President | 3001 SUMMER STREET, STAMFORD, CT, 06926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-19 | 27 WATERVIEW DRIVE, SHELTON, CT 06484 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-27 | 27 WATERVIEW DRIVE, SHELTON, CT 06484 | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-27 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State