Search icon

PBP MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PBP MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PBP MANAGEMENT GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Sep 1987 (38 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Aug 2010 (15 years ago)
Document Number: J90888
FEI/EIN Number 061726518

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

Address: 250 North Rock Road, Suite 360, Wichita, KS, 67206, US
Mail Address: 250 N. Rock Road, Suite 360, Wichita, KS, 67206, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lee Christopher J President 250 N. Rock Road, Wichita, KS, 67206
LEE CHRISTOPHER J Agent NAVAL AIR TECHNICAL TRAINING CENTER, PENSACOLA, FL, 32508

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 250 North Rock Road, Suite 360, Wichita, KS 67206 -
CHANGE OF MAILING ADDRESS 2023-01-13 250 North Rock Road, Suite 360, Wichita, KS 67206 -
REGISTERED AGENT NAME CHANGED 2010-08-25 LEE, CHRISTOPHER J -
AMENDMENT AND NAME CHANGE 2010-08-25 PBP MANAGEMENT GROUP, INC. -
REINSTATEMENT 2004-06-08 - -
AMENDMENT AND NAME CHANGE 2004-06-08 GOVERNMENT SERVICES CORPORATION -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State