Entity Name: | PB CONSTRUCTORS 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: | 20 Nov 1997 (27 years ago) |
Date of dissolution: | 09 Dec 2015 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Dec 2015 (9 years ago) |
Document Number: | F97000006150 |
FEI/EIN Number |
133953148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One Penn Plaza, New York, NY, 10119, US |
Mail Address: | ONE PENN PLAZA, NEW YORK, NY, 10119 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Nunes Garry E | President | One Penn Plaza, New York, NY, 10119 |
Jassey Hillary F | Assi | One Penn Plaza, New York, NY, 10119 |
Herndon Charlie | Director | One Penn Plaza, New York, NY, 10119 |
Eby Clifford C | Director | One Penn Plaza, New York, NY, 10119 |
Suitor Glenn | Director | One Penn Plaza, New York, NY, 10119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-12-09 | - | - |
CHANGE OF MAILING ADDRESS | 2015-12-09 | One Penn Plaza, New York, NY 10119 | - |
REGISTERED AGENT CHANGED | 2015-12-09 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | One Penn Plaza, New York, NY 10119 | - |
Name | Date |
---|---|
Withdrawal | 2015-12-09 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-02-24 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-02-06 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State