Search icon

PRICE BUSTER FOODS PC INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRICE BUSTER FOODS PC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRICE BUSTER FOODS PC 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: 20 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000088626
FEI/EIN Number 203253941

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

Address: 3412 WEST BAKER STREET, PLANT CITY, FL, 33563
Mail Address: 3412 WEST BAKER STREET, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSHOLDER SHARON L Vice President 3630 BELLE VISTA DR., ST. PETE BEACH, FL, 33706
HOUSHOLDER JEFFREY J President 3630 BELLE VISTA DR., ST. PETE BEACH, FL, 33706
HOUSHOLDER SEAN J Secretary 1091 17TH AVE N., ST. PETE BEACH, FL, 33702
HOUSHOLDER JEFFREY J Agent 3630 BELLE VISTA DR., ST PETE BEACH, FL, 33706
HOUSHOLDER CHARLES T Treasurer 3630 BELLE VISTA DR., ST. PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-17 3630 BELLE VISTA DR., ST PETE BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 2008-09-17 3412 WEST BAKER STREET, PLANT CITY, FL 33563 -
CANCEL ADM DISS/REV 2007-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000173172 LAPSED 09-308-D3 LEON 2011-12-29 2017-03-12 $4,925.35 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J08000370446 TERMINATED 1000000095661 018914 000217 2008-10-15 2028-10-29 $ 10,820.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000389362 TERMINATED 1000000095661 018914 000217 2008-10-15 2028-11-06 $ 10,820.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000416009 TERMINATED 1000000095661 018914 000217 2008-10-15 2028-11-19 $ 10,820.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000160605 TERMINATED 1000000095661 018914 000217 2008-10-15 2029-01-22 $ 10,820.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000396373 TERMINATED 1000000095661 018914 000217 2008-10-15 2029-01-28 $ 10,820.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2009-10-06
ANNUAL REPORT 2008-09-17
REINSTATEMENT 2007-11-06
ANNUAL REPORT 2006-04-23
Domestic Profit 2005-06-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State