Search icon

PB&S, INC.

Company Details

Entity Name: PB&S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000003922
FEI/EIN Number 800024717
Address: 7911 BLANDING BLVD., SUITE 4, JACKSONVILLE, FL, 32244
Mail Address: 7911 BLANDING BLVD., SUITE 4, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DAILEY PETER Agent 7911 BLANDING BLVD, SUITE 4, JACKSONVILLE, FL, 32244

Vice President

Name Role Address
DAILEY PETER Vice President 1382 SHEFFIELD RD, JACKSONVILLE, FL, 32259

President

Name Role Address
DAILEY PETER President 1382 SHEFFIELD RD, JACKSONVILLE, FL, 32259
HUGGINS BONNIE President 1382 SHEFFIELD RD, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-07-09 7911 BLANDING BLVD., SUITE 4, JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2003-07-09 7911 BLANDING BLVD., SUITE 4, JACKSONVILLE, FL 32244 No data
REGISTERED AGENT NAME CHANGED 2003-07-09 DAILEY, PETER No data
REGISTERED AGENT ADDRESS CHANGED 2003-07-09 7911 BLANDING BLVD, SUITE 4, JACKSONVILLE, FL 32244 No data

Documents

Name Date
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-06
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-07-09
Domestic Profit 2002-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State