Search icon

PBR HARVESTING, INC. - Florida Company Profile

Company Details

Entity Name: PBR HARVESTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PBR HARVESTING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Mar 1983 (42 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: G31746
FEI/EIN Number 592280962

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

Mail Address: P.O. BOX 747, WINTER HAVEN, FL, 33882
Address: 2600 OVERLOOK DRIVE, WINTER HAVEN, FL, 33884
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINE DEBRA L Agent 141 5TH STREET NW, WINTER HAVEN, FL, 33880
BENTLEY, PATRICK T Director 2600 OVERLOOK DR, WINTER HAVEN, FL
BENTLEY, PATRICK T President 2600 OVERLOOK DR, WINTER HAVEN, FL
BENTLEY, RAYMOND O Director 2600 OVERLOOK DR, WINTER HAVEN, FL
BENTLEY, RAYMOND O Secretary 2600 OVERLOOK DR, WINTER HAVEN, FL
BENTLEY, RAYMOND O Treasurer 2600 OVERLOOK DR, WINTER HAVEN, FL
BENTLEY, ROBERT WELBORN Director 2600 OVERLOOK DR, WINTER HAVEN, FL
BENTLEY, ROBERT WELBORN Vice President 2600 OVERLOOK DR, WINTER HAVEN, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-08 2600 OVERLOOK DRIVE, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2001-03-08 2600 OVERLOOK DRIVE, WINTER HAVEN, FL 33884 -
REGISTERED AGENT NAME CHANGED 2000-03-02 CLINE, DEBRA L -
REGISTERED AGENT ADDRESS CHANGED 2000-03-02 141 5TH STREET NW, WINTER HAVEN, FL 33880 -

Documents

Name Date
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110089943 0420600 1996-04-23 S.E. CORNER US 275 AND TWITTY ROAD, SEBRING, FL, 33872
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1996-04-23
Emphasis N: FIELDSAN
Case Closed 1996-04-30
110058211 0420600 1993-04-21 LAKE BUFFUM BAPTIST CHURCH ROAD, ALTURAS, FL, 33820
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1993-04-21
Emphasis N: FIELDSAN
Case Closed 1993-05-25
109716639 0420600 1993-04-13 W. SIDE OF CR17A, 1 MILE S. OF CRX RAILROAD TRACKS, AVON PARK, FL, 33825
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1993-04-13
Emphasis N: FIELDSAN
Case Closed 1993-05-07
106385370 0420600 1992-04-06 NE CORNER OF GRANGE HALL RD & KEENE RD., WIMAUMA, FL, 33598
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1992-04-06
Emphasis N: FIELDSAN
Case Closed 1992-05-28

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19030002 A01
Issuance Date 1992-05-19
Abatement Due Date 1992-05-22
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 30
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19260106 D
Issuance Date 1992-05-19
Abatement Due Date 1992-05-25
Nr Instances 1
Nr Exposed 30
Gravity 01
17665431 0420600 1992-01-21 W. SIDE OF N. WARD ROAD, AVON PARK, FL, 33825
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1992-01-21
Emphasis N: FIELDSAN
Case Closed 1992-02-14
106383714 0420600 1991-03-19 WEST SIDE OF SR 175, AVON PARK, FL, 33825
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1991-03-19
Emphasis N: FIELDSAN
Case Closed 1991-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19280110 C02 I
Issuance Date 1991-05-28
Abatement Due Date 1991-05-31
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 23
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19030002 A01
Issuance Date 1991-05-28
Abatement Due Date 1991-05-31
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 23
Gravity 01
17663865 0420600 1990-04-02 EAST SIDE OF KEENE RD., 1/2 M S. OF GRANGE HALL RD, WIMAUMA, FL, 33598
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-02
Emphasis N: FIELDSAN
Case Closed 1990-05-15

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19030002 A01
Issuance Date 1990-04-18
Abatement Due Date 1990-04-21
Current Penalty 100.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01002
Citaton Type Repeat
Standard Cited 19280110 C02 I
Issuance Date 1990-04-18
Abatement Due Date 1990-04-21
Current Penalty 400.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 20
Gravity 05
18243477 0420600 1989-01-27 ALDERMAN TURNER RD (ALLEN-ROBINSON), BALM, FL, 34253
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-27
Emphasis N: FIELDSAN
Case Closed 1989-03-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-03-09
Abatement Due Date 1989-03-13
Nr Instances 1
Nr Exposed 23
Citation ID 01002
Citaton Type Other
Standard Cited 19280110 C02 I
Issuance Date 1989-03-09
Abatement Due Date 1989-03-27
Nr Instances 1
Nr Exposed 23

Date of last update: 02 Apr 2025

Sources: Florida Department of State