Search icon

PTB, INC. - Florida Company Profile

Company Details

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

PTB, 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: 16 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000086891
FEI/EIN Number 203055668

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

Address: 1340 SHORELINE CIRCLE, SEBASTIAN, FL, 32958
Mail Address: 11215 BELLFLOWER LANE, HUNTLEY, IL, 60142
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS DERRICK Secretary 1340 SHORELINE CIRCLE, SEBASTIAN, FL, 32958
PEIFFER JIM Director 1340 SHORELINE CIRCLE, SEBASTIAN, FL, 32958
PEIFFER JIM Vice President 1340 SHORELINE CIRCLE, SEBASTIAN, FL, 32958
PEIFFER JIM Treasurer 1340 SHORELINE CIRCLE, SEBASTIAN, FL, 32958
THOMAS DERRICK P Agent 1340 SHORELINE CIRCLE, SEBASTIAN, FL, 32958
THOMAS DERRICK Director 1340 SHORELINE CIRCLE, SEBASTIAN, FL, 32958
THOMAS DERRICK President 1340 SHORELINE CIRCLE, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-17 THOMAS, DERRICK P -
REINSTATEMENT 2020-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
PENDING REINSTATEMENT 2012-11-05 - -
REINSTATEMENT 2012-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-11-05 - -

Documents

Name Date
REINSTATEMENT 2020-04-17
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26
REINSTATEMENT 2012-11-04
REINSTATEMENT 2010-08-24
ANNUAL REPORT 2008-05-01
REINSTATEMENT 2007-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State