Search icon

PBDD, INC. - Florida Company Profile

Company Details

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

PBDD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jul 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Apr 2010 (15 years ago)
Document Number: P05000097067
FEI/EIN Number 204661038

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

Address: 3610 SOUTH OCEAN BLVD., 509, SOUTH PALM BEACH, FL, 33480
Mail Address: 3610 SOUTH OCEAN BLVD., 509, SOUTH PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crum Richard B Director 17657 128TH TRL N, JUPITER, FL, 33478
Rosslenbroich Andrea Director 3610 SOUTH OCEAN BLVD., SOUTH PALM BEACH, FL, 33480
Crum Richard B Agent 17657 128TH TRL N, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 17657 128TH TRL N, JUPITER, FL 33478 -
REGISTERED AGENT NAME CHANGED 2019-03-26 Crum, Richard B -
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 3610 SOUTH OCEAN BLVD., 509, SOUTH PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2011-01-25 3610 SOUTH OCEAN BLVD., 509, SOUTH PALM BEACH, FL 33480 -
CANCEL ADM DISS/REV 2010-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
AMENDED ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State