Search icon

PCB REALTY CORP.

Company Details

Entity Name: PCB REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jun 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000089041
FEI/EIN Number 841682815
Address: 10 MARY ROSE WAY, PEABODY, MA, 01960
Mail Address: 10 MARY ROSE WAY, PEABODY, MA, 01960
Place of Formation: FLORIDA

Agent

Name Role
A1A REGISTERED AGENT INC. Agent

Director

Name Role Address
TRINGALE JOSEPH Director 10 MARY ROSE WAY, PEABODY, MA, 01906
ROMEO ROBERT Director 30 JAMES AVE, MIDDLETON, MA, 01949
RAZZABONI FREDERICK Director 19 KATHY LANE, WAKEFIELD, MA, 01880
IPPOLITTO MARY Director 5 TOWNE HILL RD., BRADFORD, MA, 01835

President

Name Role Address
TRINGALE JOSEPH President 10 MARY ROSE WAY, PEABODY, MA, 01906

Treasurer

Name Role Address
ROMEO ROBERT Treasurer 30 JAMES AVE, MIDDLETON, MA, 01949

Vice President

Name Role Address
RAZZABONI FREDERICK Vice President 19 KATHY LANE, WAKEFIELD, MA, 01880

Secretary

Name Role Address
IPPOLITTO MARY Secretary 5 TOWNE HILL RD., BRADFORD, MA, 01835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-14 5647 110TH AVE. NORTH, ROYAL PALM BEACH, FL 33411-0000 No data
CHANGE OF PRINCIPAL ADDRESS 2006-08-17 10 MARY ROSE WAY, PEABODY, MA 01960 No data
CHANGE OF MAILING ADDRESS 2006-08-17 10 MARY ROSE WAY, PEABODY, MA 01960 No data

Documents

Name Date
ANNUAL REPORT 2007-08-28
ANNUAL REPORT 2006-08-17
Domestic Profit 2005-06-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State