Search icon

PBR REALTY, INC.

Company Details

Entity Name: PBR REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Aug 2000 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000077627
FEI/EIN Number 593667171
Address: 146 HORIZON COURT, LAKELAND, FL, 33813
Mail Address: 146 HORIZON COURT, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
ERICKSON ARTHUR H Agent 146 HORIZON COURT, LAKELAND, FL, 33813

Director

Name Role Address
ERICKSON ARTHUR H Director 146 HORIZON COURT, LAKELAND, FL, 33813
HAAS FRANK Director 146 HORIZON COURT, LAKELAND, FL, 33803

President

Name Role Address
ERICKSON ARTHUR H President 146 HORIZON COURT, LAKELAND, FL, 33813

Secretary

Name Role Address
ERICKSON ARTHUR H Secretary 146 HORIZON COURT, LAKELAND, FL, 33813

Treasurer

Name Role Address
ERICKSON ARTHUR H Treasurer 146 HORIZON COURT, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
NAME CHANGE AMENDMENT 2004-07-13 PBR REALTY, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-29 146 HORIZON COURT, LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 2003-01-29 146 HORIZON COURT, LAKELAND, FL 33813 No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-29 146 HORIZON COURT, LAKELAND, FL 33813 No data
NAME CHANGE AMENDMENT 2000-08-25 PENNBROOKE REALTY, INC. No data

Documents

Name Date
Name Change 2004-07-13
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-03-26
Name Change 2000-08-25
Domestic Profit 2000-08-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State