Search icon

PBA SERVICES, INC. - Florida Company Profile

Company Details

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

PBA SERVICES, 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: 23 May 2005 (20 years ago)
Date of dissolution: 17 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2014 (11 years ago)
Document Number: P05000074805
FEI/EIN Number 202892827

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

Address: 8345 N.W 66TH ST., 8430, MIAMI, FL, 33166
Mail Address: 8345 N.W 66TH ST., 8430, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUWELL SEAN President 6533 ALCESTER DRIVE, NEW PORT RICHEY, FL, 34655
GRUWELL SEAN Director 6533 ALCESTER DRIVE, NEW PORT RICHEY, FL, 34655
PBA COMPANY LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-17 - -
CHANGE OF MAILING ADDRESS 2010-02-15 8345 N.W 66TH ST., 8430, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2007-04-25 PBA -
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 8345 N.W. 66TH ST. #8430, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 8345 N.W 66TH ST., 8430, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001027237 TERMINATED 1000000333644 MIAMI-DADE 2012-12-12 2022-12-19 $ 824.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-17
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-24
Domestic Profit 2005-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State