Search icon

PB PROFESSIONAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: PB PROFESSIONAL SERVICES 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: 28 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2010 (14 years ago)
Document Number: F09000003851
FEI/EIN Number 060973340

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
Kupferschmid Geoff Treasurer 3001 SUMMER STREET, STAMFORD, CT, 06926
Freeman-Bosworth Lauren Secretary 3001 SUMMER STREET, STAMFORD, CT, 06926
Chadwick Ana Director 3001 SUMMER STREET, STAMFORD, CT, 06926
Gold Andrew Director 3001 SUMMER STREET, STAMFORD, CT, 06926
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-18 27 WATERVIEW DRIVE, SHELTON, CT 06484 -
CHANGE OF MAILING ADDRESS 2025-01-18 27 WATERVIEW DRIVE, SHELTON, CT 06484 -
CHANGE OF MAILING ADDRESS 2023-04-19 27 WATERVIEW DRIVE, SHELTON, CT 06484 -
REGISTERED AGENT NAME CHANGED 2022-05-27 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2022-05-27 27 WATERVIEW DRIVE, SHELTON, CT 06484 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2010-12-01 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000404850 TERMINATED 1000000219426 LEON 2011-06-13 2031-06-29 $ 695.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

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: 01 Apr 2025

Sources: Florida Department of State