Search icon

PBA SERVICES, INC.

Company Details

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

Agent

Name Role
PBA COMPANY LLC Agent

President

Name Role Address
GRUWELL SEAN President 6533 ALCESTER DRIVE, NEW PORT RICHEY, FL, 34655

Director

Name Role Address
GRUWELL SEAN Director 6533 ALCESTER DRIVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-17 No data No data
CHANGE OF MAILING ADDRESS 2010-02-15 8345 N.W 66TH ST., 8430, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2007-04-25 PBA No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 8345 N.W. 66TH ST. #8430, MIAMI, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 8345 N.W 66TH ST., 8430, MIAMI, FL 33166 No data

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 Feb 2025

Sources: Florida Department of State