PB CONSTRUCTORS INC. - Florida Company Profile

Entity Name: | PB CONSTRUCTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Nov 1997 (28 years ago) |
Date of dissolution: | 09 Dec 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Dec 2015 (10 years ago) |
Document Number: | F97000006150 |
FEI/EIN Number | 133953148 |
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 |
---|---|---|
Suitor Glenn | Director | One Penn Plaza, New York, NY, 10119 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State