Search icon

PB POWER INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State