PB POWER INC. - Florida Company Profile

Entity Name: | PB POWER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Apr 1993 (32 years ago) |
Date of dissolution: | 09 Mar 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Mar 2004 (21 years ago) |
Document Number: | F93000001294 |
FEI/EIN Number | 133794379 |
Address: | ONE PENN PLAZA, NEW YORK, NY, 10119 |
Mail Address: | ONE PENN PLAZA, NEW YORK, NY, 10119 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BENNETT JOEL H | Director | ONE PENN PLAZA, NEW YORK, NY, 10119 |
PAONE BENJAMIN N | Treasurer | ONE PENN PLAZA, NEW YORK, NY, 10119 |
CURRAN K. J. | Secretary | ONE PENN PLAZA, NEW YORK, NY |
BALLARD ROBERT E | Secretary | ONE PENN PLAZA, NEW YORK, NY, 10119 |
BALLARD ROBERT E | Vice President | ONE PENN PLAZA, NEW YORK, NY, 10119 |
MAZANY D.K. | President | W ARMSTRONG DR, NEWCASTLE UPON, UK |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-03-09 | - | - |
NAME CHANGE AMENDMENT | 1998-12-04 | PB POWER INC. | - |
NAME CHANGE AMENDMENT | 1998-03-30 | PARSONS BRINCKERHOFF ENERGY SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 1997-03-24 | PB WATER INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000034211 | LAPSED | 0000484143 | 02569 01559 | 2001-10-19 | 2021-11-14 | $ 6,597.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE SECTION, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323041033 |
Name | Date |
---|---|
Withdrawal | 2004-03-09 |
ANNUAL REPORT | 2003-04-07 |
ANNUAL REPORT | 2002-03-19 |
ANNUAL REPORT | 2001-03-20 |
ANNUAL REPORT | 2000-02-10 |
ANNUAL REPORT | 1999-04-14 |
Name Change | 1998-12-04 |
ANNUAL REPORT | 1998-04-02 |
Name Change | 1998-03-30 |
ANNUAL REPORT | 1997-05-19 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State