Search icon

P.B.S. LEASEHOLD CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: P.B.S. LEASEHOLD CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.B.S. LEASEHOLD CONTRACTORS, 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: 18 Oct 1985 (39 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: H81492
FEI/EIN Number 592632778

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

Address: 1506 E PINELOCH AVE, ORLANDO, FL, 32806
Mail Address: 1506 E PINELOCH AVE, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
sass bud Director 1506 PINELOCH AVE, ORLANDO, FL, 32806
SASS, BUD President 1506 PINELOCH AVE, ORLANDO, FL, 32806
MAURICE SASS Agent 1506 E PINELOCH AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-12 1506 E PINELOCH AVE, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2009-01-10 1506 E PINELOCH AVE, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-10 1506 E PINELOCH AVE, ORLANDO, FL 32806 -
REINSTATEMENT 1993-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1991-06-24 MAURICE SASS -

Documents

Name Date
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-10
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State