Search icon

PBMAI, INC. - Florida Company Profile

Company Details

Entity Name: PBMAI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PBMAI, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000034022
FEI/EIN Number 542104242

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

Address: 2500 QUANTUM LAKES DR, STE 201, BOYNTON BEACH, FL, 33426, US
Mail Address: 2500 QUANTUM LAKES DR, STE 201, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON RITA President 950 PENINSULA CORP CIR #2022, BOCA RATON, FL, 33487
JOHNSON RITA Secretary 950 PENINSULA CORP CIR #2022, BOCA RATON, FL, 33487
JOHNSON RITA Treasurer 950 PENINSULA CORP CIR #2022, BOCA RATON, FL, 33487
JOHNSON RITA Director 950 PENINSULA CORP CIR #2022, BOCA RATON, FL, 33487
JOHNSON RITA Agent 950 PENINSULA CORP CIR, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-30 2500 QUANTUM LAKES DR, STE 201, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2009-09-30 2500 QUANTUM LAKES DR, STE 201, BOYNTON BEACH, FL 33426 -
NAME CHANGE AMENDMENT 2008-04-23 PBMAI, INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 950 PENINSULA CORP CIR, #2022, BOCA RATON, FL 33487 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000470499 LAPSED 09-CA-21268-XXXX-MB CIRC CVL COURT PALM BEACH CNTY 2010-03-12 2015-04-01 $46,215.45 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258
J10000407244 LAPSED 09-050229 CACE (14) BROWARD COUNTY 2010-03-02 2015-07-01 $23,275.40 FULLTIME CREATIVES, LLC D/B/A QUALIFIED CREATIVES, 5722 S. FLAMINGO ROAD, #285, COOPER CITY, FL 33330
J10000213477 TERMINATED 1000000136350 PALM BEACH 2009-08-26 2030-02-16 $ 5,594.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09002117207 LAPSED 502009CC008308XXXXMB PALM BEACH COUNTY COURT 2009-07-30 2014-08-24 $10,627.75 AD TECH, LLC, 135 SHELDON ST., EL SEGUNDO, CA 90245

Documents

Name Date
ANNUAL REPORT 2009-04-15
Name Change 2008-04-23
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-04-05
Domestic Profit 2003-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State