Search icon

PB ELECTRONICS INC

Company Details

Entity Name: PB ELECTRONICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2018 (6 years ago)
Document Number: P07000132194
FEI/EIN Number 261574987
Address: 1267 WINTER GARDEN VINELAND RD, SUITE 110, WINTER GARDEN, FL, 34787, US
Mail Address: 1267 WINTER GARDEN VINELAND RD, SUITE 110, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
FLORIDA SMART HOMES, LLC Agent

President

Name Role Address
S VINCENT J President 1267 WINTER GARDEN VINELAND RD, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000010624 BOX SLINGERS ACTIVE 2023-01-23 2028-12-31 No data 2413 S OSCEOLA AVE, ORLANDO, FL, 32806
G12000058776 FLORIDA SMART HOMES ACTIVE 2012-06-14 2027-12-31 No data 1267 WINTER GARDEN VINELAND RD, SUITE 110, WINTER GARDEN, FL, FL, 34787

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-11-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-01 1267 WINTER GARDEN VINELAND RD, Suite 110, WINTER GARDEN, FL 34787 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 1267 WINTER GARDEN VINELAND RD, SUITE 110, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2018-04-02 1267 WINTER GARDEN VINELAND RD, SUITE 110, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2015-01-11 Florida Smart Homes No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000427812 TERMINATED 1000000143278 PALM BEACH 2009-10-14 2030-03-24 $ 629.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000205648 TERMINATED 1000000134741 PALM BEACH 2009-08-05 2030-02-16 $ 2,262.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-11-01
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8728937709 2020-05-01 0491 PPP 1267 WINTER GARDEN VINELAND RD SUITE 110, WINTER GARDEN, FL, 34787
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42487
Loan Approval Amount (current) 42487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER GARDEN, ORANGE, FL, 34787-0001
Project Congressional District FL-10
Number of Employees 5
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43293.67
Forgiveness Paid Date 2022-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State