Search icon

PB RESTAURANTS, INC. - Florida Company Profile

Company Details

Entity Name: PB RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Dec 1994 (30 years ago)
Date of dissolution: 31 Aug 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Aug 2020 (5 years ago)
Document Number: F94000006586
FEI/EIN Number 593283783

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

Address: 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839, US
Mail Address: 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
EARL ROBERT I Director 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839
EARL ROBERT I Chairman 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839
AVALLONE THOMAS Director 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839
AVALLONE THOMAS E 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839
Sirolly Jeffrey Secretary 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839
Yruela Giovanni Vice President 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839
NEUKAMM MICHAEL E Agent 301 E. PINE ST., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2020-08-31 REGISTERED AGENT REVOKED -
WITHDRAWAL 2020-08-31 - -
NAME CHANGE AMENDMENT 2020-04-07 PB RESTAURANTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-08-27 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2012-08-27 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-13 301 E. PINE ST., SUITE 1400, ORLANDO, FL 32801 -
CORPORATE MERGER 1997-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000015821

Documents

Name Date
Withdrawal 2020-08-31
ANNUAL REPORT 2020-04-27
Name Change 2020-04-07
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State