Search icon

P.B. FLORIDA ENTERPRISES, INC.

Company Details

Entity Name: P.B. FLORIDA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2017 (7 years ago)
Document Number: P05000058059
FEI/EIN Number 202719071
Address: 1677 Birdie Dr, Naples, FL, 34120, US
Mail Address: 1677 Birdie Dr, Naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Perez Luis RSr. Agent 1677 Birdie Dr, Naples, FL, 34120

President

Name Role Address
PEREZ LUIS President 1677 Birdie Dr, Naples, FL, 34120

Vice President

Name Role Address
PEREZ BRACHO NIVIA Vice President 1677 Birdie Drive, Naples, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 1677 Birdie Dr, Naples, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2023-04-06 Perez, Luis Rafael, Sr. No data
AMENDMENT 2017-11-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1677 Birdie Dr, Naples, FL 34120 No data
CHANGE OF MAILING ADDRESS 2017-04-26 1677 Birdie Dr, Naples, FL 34120 No data
AMENDMENT 2016-08-29 No data No data
REINSTATEMENT 2011-01-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000625344 TERMINATED 1000000473039 COLLIER 2013-02-13 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-26
Amendment 2017-11-20
ANNUAL REPORT 2017-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State