Search icon

P & B AUCTION HOUSE INC. - Florida Company Profile

Company Details

Entity Name: P & B AUCTION HOUSE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & B AUCTION HOUSE 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: 03 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: P03000001014
FEI/EIN Number 134230728

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

Address: 1101 E. SAMPLE RD., POMPANO BEACH, FL, 33064
Mail Address: 1101 E. SAMPLE RD., POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERKLE PETER F President 1101 EAST SAMPLE ROAD, POMPANO BEACH, FL, 33064
Merkle Peter F Agent 1101 E. SAMPLE RD., POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-13 - -
REGISTERED AGENT NAME CHANGED 2019-11-13 Merkle, Peter F. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-25 1101 E. SAMPLE RD., POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2006-08-25 1101 E. SAMPLE RD., POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-25 1101 E. SAMPLE RD., POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-10
REINSTATEMENT 2019-11-13
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-08-25
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State