Search icon

P.B. FLORIDA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: P.B. FLORIDA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.B. FLORIDA ENTERPRISES, 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: 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

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

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

Key Officers & Management

Name Role Address
PEREZ LUIS President 1677 Birdie Dr, Naples, FL, 34120
PEREZ BRACHO NIVIA Vice President 1677 Birdie Drive, Naples, FL, 34120
Perez Luis RSr. Agent 1677 Birdie Dr, Naples, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 1677 Birdie Dr, Naples, FL 34120 -
REGISTERED AGENT NAME CHANGED 2023-04-06 Perez, Luis Rafael, Sr. -
AMENDMENT 2017-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1677 Birdie Dr, Naples, FL 34120 -
CHANGE OF MAILING ADDRESS 2017-04-26 1677 Birdie Dr, Naples, FL 34120 -
AMENDMENT 2016-08-29 - -
REINSTATEMENT 2011-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2673397402 2020-05-06 0455 PPP 1677 BIRDIE DR, NAPLES, FL, 34120-0539
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55165
Loan Approval Amount (current) 55165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34120-0539
Project Congressional District FL-26
Number of Employees 20
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55576.6
Forgiveness Paid Date 2021-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State