Search icon

FPB BANCORP, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FPB BANCORP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Sep 2001 (24 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: P01000087444
FEI/EIN Number 651147861
Address: 1301 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952
Mail Address: 1792 NE JENSEN BEACH BLVD., JENSEN BEACH, FL, 34957
ZIP code: 34952
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2780224
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
3219335
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
SKILES DAVID W Director 1301 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34952
ZINTER PAUL A Director 2882 SE FARLEY RD, PORT ST. LUCIE, FL, 34952
ZINTER PAUL A Vice Chairman 2882 SE FARLEY RD, PORT ST. LUCIE, FL, 34952
BERGER GARY A Director 111 ORANGE AVE., FT. PIERCE, FL, 34950
CUOZZO DONALD J Director 735 COLORADO AVE., STE. 1, STUART, FL, 34994
DECKER ANN L Director 355 NE ELM TERR, JENSEN BEACH, FL, 34957
DECKER ANN L Secretary 355 NE ELM TERR, JENSEN BEACH, FL, 34957
MIRET PAUL W Director 7950 POPPY HILLS LN, PORT ST. LUCIE, FL, 34986
SKILES DAVID W Agent 1301 SE PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34952

Central Index Key

CIK number:
0001162245
Phone:
5613981388

Latest Filings

Form type:
REVOKED
File number:
000-33351
Filing date:
2014-08-08
File:
Form type:
SC 13G/A
File number:
005-82115
Filing date:
2014-01-10
File:
Form type:
SC 13G
File number:
005-82115
Filing date:
2013-02-08
File:
Form type:
8-K
File number:
000-33351
Filing date:
2011-07-18
File:
Form type:
10-Q
File number:
000-33351
Filing date:
2011-05-13
File:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2009-10-12 - -
AMENDMENT 2008-12-01 - -
CHANGE OF MAILING ADDRESS 2007-04-16 1301 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2002-04-23 SKILES, DAVID W -
REGISTERED AGENT ADDRESS CHANGED 2002-04-23 1301 SE PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL 34952 -
SHARE EXCHANGE 2001-11-30 - -

Documents

Name Date
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-02-22
Amendment 2009-10-12
ANNUAL REPORT 2009-04-06
Amendment 2008-12-01
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-03-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State