Search icon

PLANNED BUILDING SERVICES, INC.

Company Details

Entity Name: PLANNED BUILDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 2007 (18 years ago)
Document Number: P03000138821
FEI/EIN Number 571193351
Address: 11820 MIRAMAR PARKWAY, SUITE 123, MIRAMAR, FL, 33025, US
Mail Address: P.O. BOX 821042, SOUTH FLORIDA, FL, 33082-1042, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LAYMAN CARLOS Agent 14119 SW 32nd St, Miramar, FL, 330273981

Chief Executive Officer

Name Role Address
LAYMAN CARLOS Chief Executive Officer 2700 SW 190TH AVE, MIRAMAR, FL, 33029

Chief Financial Officer

Name Role Address
GIAMPORTONE MARIA A Chief Financial Officer 14119 SW 32ND ST., MIRAMAR, FL, 33027

Chief Operating Officer

Name Role Address
GONZALEZ FREDDY Chief Operating Officer 14119 SW 32ND ST., MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 14119 SW 32nd St, Miramar, FL 33027-3981 No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-09 11820 MIRAMAR PARKWAY, SUITE 123, MIRAMAR, FL 33025 No data
CHANGE OF MAILING ADDRESS 2013-06-18 11820 MIRAMAR PARKWAY, SUITE 123, MIRAMAR, FL 33025 No data
AMENDMENT 2007-03-28 No data No data
AMENDMENT 2006-03-07 No data No data
REGISTERED AGENT NAME CHANGED 2005-05-26 LAYMAN, CARLOS No data
AMENDMENT 2005-05-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State